London
E14 5HQ
Director Name | Canada Square Nominees (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 April 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Canada Water Nominees (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 months (closed 30 April 2008) |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | John Hume McKenzie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Hugh Musgrove |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2007) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Vincent James Warner |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | Level 17 1 Queen's Road Central Hong Kong |
Website | www.hsbc.com/ |
---|---|
Email address | [email protected] |
Telephone | 01534 616111 |
Telephone region | Jersey |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | New director appointed (1 page) |
31 October 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
28 June 2007 | Ad 26/06/06--------- us$ si 30000@1=30000 us$ ic 30000/60000 (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | New director appointed (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | New director appointed (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 July 2006 | Director resigned (1 page) |