Canary Wharf
London
E14 5EJ
Secretary Name | Ms Kelly-Ann Lesley McKinnis |
---|---|
Status | Closed |
Appointed | 01 February 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mrs Brenda Dianne Hebb Trenowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 06 February 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 August 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Jennifer Ann Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 84 Discovery Dock West South Quay Plaza Canary Wharf London E14 9RT |
Director Name | Mr Shaun Mark Taulbut |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Reading Road Wokingham Berkshire RG41 1LH |
Secretary Name | Mr Gareth William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Onslow Avenue Cheam Surrey SM2 7ED |
Director Name | Gregory John Miller |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 103 Cloudesley Road London N1 0EN |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Jonathan Lyall Farquharson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2014) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Louise Frances Hourigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Director Name | Mr Paul Hamilton Mason |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Secretary Name | Barry Russell Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2015) |
Role | Company Director |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5EJ |
Telephone | 020 32292121 |
---|---|
Telephone region | London |
Registered Address | 40 Bank Street Canary Wharf London E14 5EJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Australia & New Zealand Banking Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,130,217 |
Gross Profit | £101,986 |
Net Worth | £577,469 |
Cash | £599,757 |
Current Liabilities | £22,288 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (14 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 September 2016 (14 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (18 pages) |
20 May 2016 | Accounts for a dormant company made up to 30 September 2015 (18 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
14 May 2015 | Auditor's resignation (1 page) |
14 May 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
15 April 2015 | Auditor's resignation (2 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page) |
9 February 2015 | Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 September 2014 | Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 February 2014 | Full accounts made up to 30 September 2013 (24 pages) |
11 February 2014 | Full accounts made up to 30 September 2013 (24 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Appointment of Barry Russell Hart as a secretary (3 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Louise Hourigan as a secretary (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
8 January 2013 | Appointment of Mr Paul Hamilton Mason as a director (2 pages) |
8 January 2013 | Termination of appointment of Adrian Sainsbury as a director (1 page) |
4 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
4 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (24 pages) |
27 January 2012 | Full accounts made up to 30 September 2011 (24 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Termination of appointment of Gareth Campbell as a secretary (2 pages) |
17 August 2011 | Appointment of Louise Frances Hourigan as a secretary (3 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (27 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
23 June 2010 | Termination of appointment of Gregory Miller as a director (2 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
22 June 2010 | Appointment of Jonathan Lyall Farquharson as a director (3 pages) |
3 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
3 March 2010 | Full accounts made up to 30 September 2009 (22 pages) |
1 February 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
1 February 2010 | Termination of appointment of Jennifer Evans as a director (2 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
9 December 2009 | Appointment of Adrian John Sainsbury as a director (3 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
7 July 2009 | Appointment terminated director shaun taulbut (1 page) |
7 July 2009 | Director appointed gregory john miller (2 pages) |
1 October 2008 | Memorandum and Articles of Association (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Memorandum and Articles of Association (1 page) |
1 October 2008 | Resolutions
|
17 September 2008 | Incorporation (11 pages) |
17 September 2008 | Incorporation (11 pages) |