Canary Wharf
London
E14 5LQ
Director Name | Mr Mark Antony Spittle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Norcott Close Dunstable Bedfordshire LU5 4AH |
Secretary Name | Mr Mark Antony Spittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Norcott Close Dunstable Bedfordshire LU5 4AH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Vincent James Orlando |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Gcap Partners Limited Level 33 25 Canada Squar Canary Wharf London E14 5LQ |
Secretary Name | Mr Mohamed Shafraaz Abdul Razick |
---|---|
Status | Resigned |
Appointed | 23 May 2012(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Citigroup Building 32nd Floor Canada Square London E14 5LB |
Registered Address | C/O Gcap Partners Limited Level 33 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
98 at £1 | Eindhoven Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 April 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register inspection address has been changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square London E14 5LQ (1 page) |
17 April 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Register inspection address has been changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square London E14 5LQ (1 page) |
17 April 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Vincent James Orlando as a director on 4 April 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square Canary Wharf London E14 5LQ on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from C/O Guardian Managers (Uk) Limited Citigroup Building 32Nd Floor Canada Square London E14 5LB England to C/O Gcap Partners Limited Level 33 25 Canada Square Canary Wharf London E14 5LQ on 24 March 2015 (2 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Termination of appointment of Mohamed Abdul Razick as a secretary (1 page) |
10 December 2013 | Termination of appointment of Mohamed Abdul Razick as a secretary (1 page) |
22 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Registered office address changed from C/O Guardian Land Asset Management Limited 3 Harbour Exchange Harbour Exchange Square London E14 9GD on 22 July 2013 (1 page) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Register inspection address has been changed from C/O Guardian Managers (Uk) Limited 3, Harbour Exchange Harbour Exchange Square London E14 9GD United Kingdom (1 page) |
22 July 2013 | Registered office address changed from C/O Guardian Land Asset Management Limited 3 Harbour Exchange Harbour Exchange Square London E14 9GD on 22 July 2013 (1 page) |
22 July 2013 | Register inspection address has been changed from C/O Guardian Managers (Uk) Limited 3, Harbour Exchange Harbour Exchange Square London E14 9GD United Kingdom (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary (1 page) |
1 June 2012 | Termination of appointment of Mark Spittle as a secretary (1 page) |
1 June 2012 | Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary (1 page) |
1 June 2012 | Termination of appointment of Mark Spittle as a director (1 page) |
1 June 2012 | Termination of appointment of Mark Spittle as a director (1 page) |
1 June 2012 | Termination of appointment of Mark Spittle as a secretary (1 page) |
13 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of Howard Thomas as a secretary (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Termination of appointment of Howard Thomas as a secretary (1 page) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2011 | Director's details changed for Mr Alwin Martin Tamosius on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Mr Alwin Martin Tamosius on 24 February 2011 (2 pages) |
7 February 2011 | Auditor's resignation (2 pages) |
7 February 2011 | Auditor's resignation (2 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Appointment of Mr Vincent James Orlando as a director (2 pages) |
5 February 2010 | Appointment of Mr Vincent James Orlando as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 October 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 August 2009 | Return made up to 01/06/09; full list of members (10 pages) |
27 August 2009 | Return made up to 01/06/09; full list of members (10 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2006 (7 pages) |
20 March 2009 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2008 | Return made up to 01/06/08; no change of members
|
7 August 2008 | Return made up to 01/06/08; no change of members
|
24 June 2008 | Registered office changed on 24/06/2008 from 3 harbour exchange square harbour exchange square london E14 9GD (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 3 harbour exchange square harbour exchange square london E14 9GD (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 01/06/07; full list of members (7 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 10/16 tiller road london E14 8PX (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 10/16 tiller road london E14 8PX (1 page) |
1 June 2006 | Incorporation (17 pages) |
1 June 2006 | Incorporation (17 pages) |