Cannon Green
London
EC4R 0AN
Secretary Name | Mr John Kearns |
---|---|
Status | Closed |
Appointed | 01 September 2014(4 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 27 Bush Lane Cannon Green London EC4R 0AN |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Marcus Ronald Rule |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Moorgate London SC2M 6SL |
Director Name | Mr Thomas Leon Kozlowski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Moorgate London SC2M 6SL |
Director Name | Mr Saver Singh Johal |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street Fifth Floor London EC4N 6EU |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bunhill Row 6th Floor London EC1Y 8YZ |
Secretary Name | Mr Patrick Rk Gracey |
---|---|
Status | Resigned |
Appointed | 25 August 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 2012) |
Role | Company Director |
Correspondence Address | 3 Bunhill Row 6th Floor London EC1Y 8YZ |
Secretary Name | Miss Gillian Yvonne Sheeran |
---|---|
Status | Resigned |
Appointed | 26 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 2012) |
Role | Company Director |
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 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 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 |
Secretary Name | Mr Richard Fulton |
---|---|
Status | Resigned |
Appointed | 27 September 2012(3 years 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 |
Website | derivtech.squarespace.com |
---|
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 |
1.000k at £0.01 | First Derivatives PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,402,809 |
Net Worth | £1,134,552 |
Cash | £24,095 |
Current Liabilities | £10,429 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (1 page) |
7 September 2020 | Confirmation statement made on 7 September 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 7 September 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) |
4 December 2018 | Full accounts made up to 28 February 2018 (16 pages) |
28 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
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) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Full accounts made up to 29 February 2016 (20 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (20 pages) |
20 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 7 September 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 (15 pages) |
28 November 2015 | Full accounts made up to 28 February 2015 (15 pages) |
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page) |
7 October 2015 | Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page) |
7 October 2015 | Termination of appointment of Thomas Leon Kozlowski as a director on 3 August 2015 (1 page) |
17 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
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) |
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) |
29 August 2014 | Full accounts made up to 28 February 2014 (16 pages) |
29 August 2014 | Full accounts made up to 28 February 2014 (16 pages) |
26 August 2014 | Registration of charge 070116960001, created on 20 August 2014 (29 pages) |
26 August 2014 | Registration of charge 070116960001, created on 20 August 2014 (29 pages) |
12 June 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
23 May 2014 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2014 | Full accounts made up to 31 December 2012 (16 pages) |
17 April 2014 | Termination of appointment of Saver Johal as a director (1 page) |
17 April 2014 | Termination of appointment of Saver Johal as a director (1 page) |
2 April 2014 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 100 Fifth Floor Cannon Street London EC4N 6EU on 2 April 2014 (1 page) |
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Fifth Floor 9 Devonshire Square London London EC2M 4YF United Kingdom on 5 July 2013 (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Appointment of Mr Richard Fulton as a secretary (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 Adrian Toner as a director (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) |
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) |
13 November 2012 | Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 127 Petersham Road Richmond Surrey TW10 7AA United Kingdom on 13 November 2012 (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Termination of appointment of Christopher Potts as a director (1 page) |
18 July 2012 | Termination of appointment of Marcus Rule as a director (1 page) |
18 July 2012 | Termination of appointment of Christopher Potts as a director (1 page) |
18 July 2012 | Termination of appointment of Marcus Rule as a director (1 page) |
18 July 2012 | Termination of appointment of Gillian Sheeran as a secretary (1 page) |
18 July 2012 | Termination of appointment of Gillian Sheeran as a secretary (1 page) |
18 July 2012 | Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 3 Bunhill Row 6Th Floor London EC1Y 8YZ on 18 July 2012 (1 page) |
18 May 2012 | Termination of appointment of Patrick Gracey as a secretary (1 page) |
18 May 2012 | Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page) |
18 May 2012 | Termination of appointment of Patrick Gracey as a secretary (1 page) |
18 May 2012 | Appointment of Miss Gillian Yvonne Sheeran as a secretary (1 page) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 October 2010 | Company name changed cowrie services LIMITED\certificate issued on 29/10/10
|
29 October 2010 | Company name changed cowrie services LIMITED\certificate issued on 29/10/10
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
12 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
12 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Appointment of Dr Christopher Graeme Potts as a director (2 pages) |
15 September 2010 | Appointment of Mr Saver Singh Johal as a director (2 pages) |
15 September 2010 | Appointment of Dr Christopher Graeme Potts as a director (2 pages) |
15 September 2010 | Appointment of Mr Patrick Rk Gracey as a secretary (1 page) |
15 September 2010 | Appointment of Mr Patrick Rk Gracey as a secretary (1 page) |
15 September 2010 | Appointment of Mr Saver Singh Johal as a director (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
22 June 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
22 June 2010 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
24 May 2010 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010 (2 pages) |
20 January 2010 | Appointment of Thomas Leon Kozlowski as a director (3 pages) |
20 January 2010 | Appointment of Marcus Ronald Rule as a director (3 pages) |
20 January 2010 | Appointment of Marcus Ronald Rule as a director (3 pages) |
20 January 2010 | Appointment of Thomas Leon Kozlowski as a director (3 pages) |
28 October 2009 | Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009 (1 page) |
7 September 2009 | Incorporation (6 pages) |
7 September 2009 | Incorporation (6 pages) |