Canary Wharf
London
E14 5JP
Secretary Name | J P Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 April 2014) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Sophia Elizabeth Sarah Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Paul Charles Matthews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Long Buftlers Harpenden Hertfordshire AL5 1JE |
Director Name | Fuad Khawaja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 October 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | J.p. Morgan Cazenove LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 January 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2013 | Declaration of solvency (3 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Declaration of solvency (3 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
7 May 2013 | Termination of appointment of Fuad Khawaja as a director (1 page) |
7 May 2013 | Termination of appointment of Fuad Khawaja as a director on 7 May 2013 (1 page) |
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
9 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Fuad Khawaja as a director (3 pages) |
11 November 2010 | Appointment of Fuad Khawaja as a director (3 pages) |
8 November 2010 | Termination of appointment of Paul Matthews as a director (2 pages) |
8 November 2010 | Termination of appointment of Paul Matthews as a director (2 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
8 July 2010 | Appointment of Ian Robert Lyall as a director (3 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 May 2009 | Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true (1 page) |
20 May 2009 | Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page) |
18 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
18 March 2009 | Return made up to 15/02/09; full list of members (5 pages) |
10 March 2009 | Appointment Terminated Director jane earl (1 page) |
10 March 2009 | Appointment terminated director jane earl (1 page) |
10 September 2008 | Company name changed rundle nominees LIMITED\certificate issued on 11/09/08 (2 pages) |
10 September 2008 | Company name changed rundle nominees LIMITED\certificate issued on 11/09/08 (2 pages) |
28 May 2008 | Director appointed paul charles matthews (3 pages) |
28 May 2008 | Appointment Terminated Director charles bishop (1 page) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
28 May 2008 | Director appointed paul charles matthews (3 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
4 April 2008 | Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE (1 page) |
4 April 2008 | Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page) |
27 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (6 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (7 pages) |
19 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
13 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New director appointed (4 pages) |
9 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (14 pages) |
15 February 2006 | Incorporation (14 pages) |