Canary Wharf
London
E14 5LQ
Director Name | Matthew John Finnie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Gareth John Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | David Stephen Amos |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2011) |
Role | Accountant |
Correspondence Address | 1 White Barn Close Willoughby Rugby Warwickshire CV23 8BG |
Director Name | Simon John Goodenough |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Direcctor Of Sales |
Correspondence Address | 19 Haddon Road West Bridgford Nottinghamshire NG2 6EQ |
Director Name | Richard Salmon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2011) |
Role | IT Consultant |
Correspondence Address | 20 Station Lane Holme On Spalding Moor York North Yorkshire YO43 4AL |
Director Name | Mr Martin Gordon Robertson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Quill Hall Lane Amersham Buckinghamshire HP6 6LU |
Secretary Name | David Stephen Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2011) |
Role | Accountant |
Correspondence Address | 1 White Barn Close Willoughby Rugby Warwickshire CV23 8BG |
Director Name | Mr Gareth Phillip Denley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boundary Park Weybridge Surrey KT13 9RR |
Director Name | Mr Paul David Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2010) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 8 Honeysuckle Close Hertford Hertfordshire SG13 7TQ |
Director Name | Mr Mark Robert James Turner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 September 2011) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | 31st Floor 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 |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge on collateral account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right,title and interest in the moneys (including interest) from time to time standing to the credit of the account numbered 309618 00685001 opened in the name of ltsb re: newincco 635 limited with the bank. See the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilites Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details. Fully Satisfied |
21 March 2007 | Delivered on: 29 March 2007 Satisfied on: 12 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of a life policy to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money,including bonuses,that have accrued or may become payable under the policy,the benefit of all options and rights in connection with the policy,all the company's rights and interests in the policy. See the mortgage charge document for full details. Fully Satisfied |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
9 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register(s) moved to registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
22 December 2015 | Register(s) moved to registered office address C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 December 2014 | Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages) |
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Register inspection address has been changed from C/O Interoute Communications Ltd 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
11 December 2014 | Director's details changed for Gareth John Williams on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Gareth John Williams on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Catherine Birkett on 5 March 2014 (2 pages) |
11 December 2014 | Register inspection address has been changed from C/O Interoute Communications Ltd 195 Marsh Wall London E14 9SG United Kingdom to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ (1 page) |
11 December 2014 | Director's details changed for Catherine Birkett on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Gareth John Williams on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Matthew John Finnie on 5 March 2014 (2 pages) |
11 December 2014 | Director's details changed for Catherine Birkett on 5 March 2014 (2 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 February 2014 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from C/O Interoute Communications Ltd Walbrook Building 195 Marsh Wall London E14 9SG on 27 February 2014 (1 page) |
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 April 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 April 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
18 December 2012 | Register inspection address has been changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ (1 page) |
18 December 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Full accounts made up to 30 September 2011 (15 pages) |
23 October 2012 | Full accounts made up to 30 September 2011 (15 pages) |
3 August 2012 | Termination of appointment of Simon Goodenough as a director (2 pages) |
3 August 2012 | Termination of appointment of Simon Goodenough as a director (2 pages) |
9 July 2012 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Walbrook Building 195 Marsh Wall London E14 9SG on 9 July 2012 (2 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
5 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (23 pages) |
18 October 2011 | Termination of appointment of Richard Salmon as a director (2 pages) |
18 October 2011 | Termination of appointment of David Amos as a director (2 pages) |
18 October 2011 | Termination of appointment of Gareth Denley as a director (2 pages) |
18 October 2011 | Termination of appointment of David Amos as a director (2 pages) |
18 October 2011 | Termination of appointment of David Amos as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Mark Turner as a director (2 pages) |
18 October 2011 | Termination of appointment of Mark Turner as a director (2 pages) |
18 October 2011 | Termination of appointment of David Amos as a secretary (2 pages) |
18 October 2011 | Termination of appointment of Gareth Denley as a director (2 pages) |
18 October 2011 | Termination of appointment of Richard Salmon as a director (2 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
13 October 2011 | Statement of capital following an allotment of shares on 12 September 2011
|
6 October 2011 | Appointment of Gareth John Williams as a director (3 pages) |
6 October 2011 | Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages) |
6 October 2011 | Appointment of Catherine Birkett as a director (3 pages) |
6 October 2011 | Appointment of Catherine Birkett as a director (3 pages) |
6 October 2011 | Appointment of Matthew John Finnie as a director (3 pages) |
6 October 2011 | Appointment of Gareth John Williams as a director (3 pages) |
6 October 2011 | Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages) |
6 October 2011 | Appointment of Matthew John Finnie as a director (3 pages) |
6 October 2011 | Registered office address changed from 2a/B Chetwynd Business Park Chilwell Nottingham Nottinghamshire NG9 6RZ on 6 October 2011 (3 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Change of share class name or designation (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Change of share class name or designation (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
7 September 2011 | Memorandum and Articles of Association (48 pages) |
7 September 2011 | Resolutions
|
7 September 2011 | Resolutions
|
7 September 2011 | Memorandum and Articles of Association (48 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
2 June 2011 | Resolutions
|
29 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
29 March 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
20 December 2010 | Annual return made up to 28 November 2010 (20 pages) |
20 December 2010 | Annual return made up to 28 November 2010 (20 pages) |
7 October 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
7 October 2010 | Appointment of Mark Turner as a director (3 pages) |
7 October 2010 | Termination of appointment of Paul Morris as a director (2 pages) |
7 October 2010 | Appointment of Mark Turner as a director (3 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
18 May 2010 | Group of companies' accounts made up to 30 September 2009 (27 pages) |
17 December 2009 | Annual return made up to 28 November 2009 (20 pages) |
17 December 2009 | Annual return made up to 28 November 2009 (20 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
4 February 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
4 February 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
21 January 2009 | Director appointed gareth phillip denley (2 pages) |
21 January 2009 | Director appointed gareth phillip denley (2 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (9 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (9 pages) |
23 June 2008 | Director appointed paul morris (2 pages) |
23 June 2008 | Director appointed paul morris (2 pages) |
11 June 2008 | Appointment terminated director martin robertson (1 page) |
11 June 2008 | Appointment terminated director martin robertson (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
1 May 2008 | Group of companies' accounts made up to 30 September 2007 (30 pages) |
8 January 2008 | Ad 20/12/07--------- £ si [email protected]= 25 £ ic 975/1000 (2 pages) |
8 January 2008 | Ad 20/12/07--------- £ si [email protected]= 25 £ ic 975/1000 (2 pages) |
19 December 2007 | Return made up to 28/11/07; full list of members; amend (10 pages) |
19 December 2007 | Return made up to 28/11/07; full list of members; amend (10 pages) |
18 December 2007 | Ad 21/03/07--------- £ si [email protected] (2 pages) |
18 December 2007 | Ad 21/03/07--------- £ si [email protected] (2 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (10 pages) |
5 December 2007 | Return made up to 28/11/07; full list of members (10 pages) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 18 s g c s business park technology drive beeston nottingham NG9 2ND (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: unit 18 s g c s business park technology drive beeston nottingham NG9 2ND (1 page) |
22 May 2007 | Ad 21/03/07--------- £ si [email protected]= 780 £ ic 195/975 (4 pages) |
22 May 2007 | Ad 21/03/07--------- £ si [email protected]= 780 £ ic 195/975 (4 pages) |
22 May 2007 | Statement of affairs (3 pages) |
22 May 2007 | Statement of affairs (3 pages) |
16 May 2007 | Ad 21/03/07--------- £ si [email protected]= 50 £ ic 100/150 (2 pages) |
16 May 2007 | Ad 21/03/07--------- £ si [email protected]= 45 £ ic 150/195 (2 pages) |
16 May 2007 | Ad 21/03/07--------- £ si [email protected]= 50 £ ic 100/150 (2 pages) |
16 May 2007 | Ad 21/03/07--------- £ si [email protected]= 45 £ ic 150/195 (2 pages) |
30 April 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
10 April 2007 | S-div 21/03/07 (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | S-div 21/03/07 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 April 2007 | Nc inc already adjusted 21/03/07 (2 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | S-div 21/03/07 (1 page) |
10 April 2007 | Nc inc already adjusted 21/03/07 (2 pages) |
10 April 2007 | S-div 21/03/07 (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (5 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (7 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2007 | Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2006 | Incorporation (20 pages) |
31 October 2006 | Incorporation (20 pages) |