Canary Wharf
London
E14 5AB
Director Name | Sir George Iacobescu |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Upper Brook Street London W1K 6PA |
Director Name | Mr Russell James John Lyons |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shouldham Street London W1H 5FH |
Secretary Name | John Raymond Garwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor 1 Canada Square Canary Wharf London E14 5AB |
Secretary Name | Anna Marie Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 137 Cavendish Drive Leytonstone London E11 1DJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | canarywharf.com/ |
---|---|
Telephone | 07 446808464 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Canary Wharf Management (B1/b2) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Auditor's resignation (1 page) |
29 February 2012 | Auditor's resignation (1 page) |
21 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
21 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Anna Holland as a secretary (2 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
26 January 2010 | Secretary's details changed for John Raymond Garwood on 23 October 2009 (3 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
31 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
24 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
10 June 2005 | Particulars of mortgage/charge (14 pages) |
10 June 2005 | Particulars of mortgage/charge (14 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
27 April 2005 | Incorporation (51 pages) |
27 April 2005 | Incorporation (51 pages) |