Cannon Green
London
EC4R 0AN
Director Name | Mr Michael Ryan Preston |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 September 2023) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Anjum Waheed |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 127 Petersham Road Richmond Surrey TW10 7AA |
Director Name | Mr Brian Gerard Conlon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 July 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Mr Adrian Toner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 November 2019) |
Role | Insurance Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Mr Robert Graham Ferguson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Secretary Name | Mr Richard Fulton |
---|---|
Status | Resigned |
Appointed | 27 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 21 Arthur Street Belfast Antrim BT1 4GA Northern Ireland |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | firstderivatives.com |
---|---|
Email address | [email protected] |
Telephone | 028 30252242 |
Telephone region | Northern Ireland |
Registered Address | 27 Bush Lane Cannon Green London EC4R 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
200 at £1 | First Derivatives PLC 32.36% Ordinary A |
---|---|
200 at £1 | First Derivatives PLC 32.36% Ordinary B |
200 at £1 | First Derivatives PLC 32.36% Ordinary C |
18 at £1 | First Derivatives PLC 2.91% Ordinary D |
Year | 2014 |
---|---|
Turnover | £1,023,723 |
Gross Profit | £188,198 |
Net Worth | £242,902 |
Cash | £18,883 |
Current Liabilities | £120,765 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2023 | Application to strike the company off the register (1 page) |
20 February 2023 | Previous accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
25 August 2022 | Accounts for a dormant company made up to 28 February 2022 (13 pages) |
5 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 28 February 2021 (14 pages) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
4 August 2021 | Change of details for First Derivatives Plc as a person with significant control on 8 July 2021 (2 pages) |
15 June 2021 | Termination of appointment of Robert Graham Ferguson as a director on 15 June 2021 (1 page) |
15 June 2021 | Appointment of Mr Michael Ryan Preston as a director on 14 June 2021 (2 pages) |
24 February 2021 | Full accounts made up to 29 February 2020 (18 pages) |
5 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
3 December 2019 | Termination of appointment of Adrian Toner as a director on 29 November 2019 (1 page) |
24 October 2019 | Full accounts made up to 28 February 2019 (18 pages) |
17 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Brian Gerard Conlon as a director on 28 July 2019 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Full accounts made up to 28 February 2018 (17 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (18 pages) |
20 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 100 Cannon Street Fifth Floor London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page) |
28 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
28 November 2015 | Full accounts made up to 28 February 2015 (14 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Anjum Waheed as a director on 31 December 2014 (1 page) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Termination of appointment of Anjum Waheed as a director on 31 December 2014 (1 page) |
28 October 2014 | Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page) |
28 October 2014 | Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page) |
28 October 2014 | Appointment of Mr John Kearns as a secretary on 1 September 2014 (2 pages) |
28 October 2014 | Termination of appointment of Richard Fulton as a secretary on 1 September 2014 (1 page) |
29 August 2014 | Full accounts made up to 28 February 2014 (14 pages) |
29 August 2014 | Full accounts made up to 28 February 2014 (14 pages) |
26 August 2014 | Registration of charge 069707060001, created on 20 August 2014 (29 pages) |
26 August 2014 | Registration of charge 069707060001, created on 20 August 2014 (29 pages) |
19 August 2014 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU England to 100 Cannon Street Fifth Floor London EC4N 6EU on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU England to 100 Cannon Street Fifth Floor London EC4N 6EU on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 May 2014 | Full accounts made up to 28 February 2013 (14 pages) |
16 May 2014 | Full accounts made up to 28 February 2013 (14 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Register(s) moved to registered office address (1 page) |
27 September 2013 | Register inspection address has been changed from C/O H a Burton 17 Hertford Avenue London SW14 8EF United Kingdom (1 page) |
27 September 2013 | Register(s) moved to registered office address (1 page) |
27 September 2013 | Register inspection address has been changed from C/O H a Burton 17 Hertford Avenue London SW14 8EF United Kingdom (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London EC2M 4YM United Kingdom on 5 July 2013 (1 page) |
30 November 2012 | Appointment of Mr Brian Conlon as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard Fulton as a secretary (2 pages) |
30 November 2012 | Appointment of Mr Adrian Toner as a director (2 pages) |
30 November 2012 | Appointment of Mr Brian Conlon as a director (2 pages) |
30 November 2012 | Appointment of Mr Robert Graham Ferguson as a director (2 pages) |
30 November 2012 | Appointment of Mr Richard Fulton as a secretary (2 pages) |
30 November 2012 | Appointment of Mr Adrian Toner as a director (2 pages) |
30 November 2012 | Appointment of Mr Robert Graham Ferguson as a director (2 pages) |
27 November 2012 | Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA on 27 November 2012 (1 page) |
14 November 2012 | Current accounting period shortened from 31 July 2013 to 28 February 2013 (3 pages) |
14 November 2012 | Current accounting period shortened from 31 July 2013 to 28 February 2013 (3 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 26 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 26 February 2011
|
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
11 January 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Register inspection address has been changed (1 page) |
18 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
11 March 2010 | Statement of capital following an allotment of shares on 24 July 2009
|
29 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 July 2009 | Appointment terminated director barbara kahan (1 page) |
29 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
29 July 2009 | Director appointed anjum waheed (2 pages) |
29 July 2009 | Appointment terminated director barbara kahan (1 page) |
29 July 2009 | Director appointed anjum waheed (2 pages) |
23 July 2009 | Incorporation (24 pages) |
23 July 2009 | Incorporation (24 pages) |