Canary Wharf
London
E14 5EP
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Julian Christopher Searle |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Mr Christopher Stanley Stokes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Ip Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Secretary Name | Mr Christopher Stanley Stokes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Ip Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House 43 Harwood Road London SW6 4QP |
Director Name | Ms Ishbel Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stephen Paul Hartman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nr-online.com |
---|---|
Telephone | 020 32062220 |
Telephone region | London |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Tr Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 September 2017 | Application to strike the company off the register (1 page) |
4 September 2017 | Application to strike the company off the register (1 page) |
7 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
4 June 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
4 June 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 13 December 2016 (1 page) |
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Statement of capital on 10 August 2016
|
10 August 2016 | Solvency Statement dated 10/08/16 (1 page) |
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Statement of capital on 10 August 2016
|
10 August 2016 | Resolutions
|
10 August 2016 | Solvency Statement dated 10/08/16 (1 page) |
10 August 2016 | Resolutions
|
22 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
10 February 2015 | Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages) |
15 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
16 December 2014 | Full accounts made up to 31 May 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 May 2014 (14 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
23 October 2013 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Aldgate House 33 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Aldgate House 33 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL England on 23 October 2013 (1 page) |
22 October 2013 | Termination of appointment of Christopher Stokes as a director (1 page) |
22 October 2013 | Termination of appointment of Christopher Stokes as a secretary (1 page) |
22 October 2013 | Termination of appointment of Christopher Stokes as a director (1 page) |
22 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
22 October 2013 | Termination of appointment of Christopher Stokes as a secretary (1 page) |
22 October 2013 | Appointment of Mr Stephen Paul Hartman as a director (2 pages) |
22 October 2013 | Termination of appointment of Julian Searle as a director (1 page) |
22 October 2013 | Termination of appointment of Julian Searle as a director (1 page) |
22 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
22 October 2013 | Appointment of Ms Ishbel Fraser as a director (2 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA on 30 March 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA on 30 March 2011 (1 page) |
12 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
3 November 2009 | Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page) |
15 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page) |
29 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
29 October 2008 | Return made up to 17/05/08; full list of members (4 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Incorporation (19 pages) |
17 May 2007 | Incorporation (19 pages) |