Canary Wharf
London
E14 4HD
Director Name | Mr Adam Eldred |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Website | frontier-estates.com |
---|---|
Email address | [email protected] |
Registered Address | Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Adam Eldred 33.33% Ordinary |
---|---|
1 at £1 | Adam Eldred & Andrew J. Crowther 33.33% Ordinary |
1 at £1 | Andrew Crowther 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,153 |
Cash | £8,682 |
Current Liabilities | £2,614,744 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
27 June 2017 | Registered office address changed from 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 27 June 2017 (1 page) |
12 April 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (11 pages) |
12 April 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (11 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Resolutions
|
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Declaration of solvency (3 pages) |
16 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Resolutions
|
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 March 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 25 Oldbury Place London W1U 5PR to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 7 March 2016 (1 page) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes Bucks MK7 8LF on 6 May 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for Mr Andrew John Crowther on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Adam Eldred on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Andrew John Crowther on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Adam Eldred on 24 October 2012 (2 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
8 February 2012 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK9 3HP United Kingdom on 21 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
19 April 2011 | Termination of appointment of Raymond Palmer as a director (2 pages) |
19 October 2010 | Incorporation (30 pages) |
19 October 2010 | Incorporation (30 pages) |