Canary Wharf
London
E14 5DE
Director Name | Mr Christopher Nathaniel |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West India Quay Canary Wharf London E14 4AB |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 June 2011) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Director Name | Mr Gary Stannett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cobden Road South Norwood London SE25 5NU |
Director Name | CCH Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | Hanover House 14 Hanover Square London W1S 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£100,473 |
Current Liabilities | £575 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
9 November 2009 | Annual return made up to 6 November 2009 no member list (4 pages) |
11 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
11 September 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
11 May 2009 | Company name changed rio ferdinand live the dream foundation\certificate issued on 11/05/09 (3 pages) |
11 May 2009 | Company name changed rio ferdinand live the dream foundation\certificate issued on 11/05/09 (3 pages) |
28 April 2009 | Director's Change of Particulars / rio ferdinand / 01/04/2009 / HouseName/Number was: c/o cox costello and horne LIMITED, now: 1; Street was: langwood house, now: canada square; Area was: 63-81 high street, now: canary wharf; Post Town was: rickmansworth, now: london; Region was: hertfordshire, now: ; Post Code was: WD3 1EQ, now: E14 5DE (2 pages) |
28 April 2009 | Director's change of particulars / rio ferdinand / 01/04/2009 (2 pages) |
16 April 2009 | Secretary appointed hal management LIMITED (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
16 April 2009 | Appointment Terminated Secretary kerry secretarial services LTD (1 page) |
16 April 2009 | Appointment terminated secretary kerry secretarial services LTD (1 page) |
16 April 2009 | Appointment terminated director gary stannett (1 page) |
16 April 2009 | Appointment Terminated Director gary stannett (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
16 April 2009 | Secretary appointed hal management LIMITED (3 pages) |
12 January 2009 | Annual return made up to 06/11/08 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
12 January 2009 | Annual return made up to 06/11/08 (3 pages) |
16 September 2008 | Appointment terminated director cch nominee directors LTD (1 page) |
16 September 2008 | Appointment Terminated Director cch nominee directors LTD (1 page) |
8 April 2008 | Director appointed rio gavin ferdinand (2 pages) |
8 April 2008 | Director appointed rio gavin ferdinand (2 pages) |
6 March 2008 | Director appointed christopher nathaniel (2 pages) |
6 March 2008 | Director appointed christopher nathaniel (2 pages) |
6 November 2007 | Incorporation (18 pages) |
6 November 2007 | Incorporation (18 pages) |