Canada Square
London
E14 5LB
Director Name | Mr Alwin Martin Tamosius |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citigroup Building 32nd Floor Canada Square London E14 5LB |
Director Name | Mr Mark Antony Spittle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Harbour Exchange Harbour Exchange Square London E14 9GE |
Secretary Name | Mr Mark Antony Spittle |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Harbour Exchange Harbour Exchange Square London E14 9GE |
Secretary Name | Mr Mohamed Shafraaz Abdul Razick |
---|---|
Status | Resigned |
Appointed | 23 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | Citigroup Building 32nd Floor Canada Square London E14 5LB |
Registered Address | Citigroup Building 32nd Floor Canada Square London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
400 at £1 | Alwin Martin Tamosius 33.33% Ordinary |
---|---|
400 at £1 | Nigel Heilpern 33.33% Ordinary |
400 at £1 | Vincent James Orlando 33.33% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Termination of appointment of Mohamed Shafraaz Abdul Razick as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Mohamed Shafraaz Abdul Razick as a secretary on 14 July 2014 (1 page) |
21 February 2014 | Director's details changed for Mr Vincent James Orlando on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Alwin Martin Tamosius on 21 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Alwin Martin Tamosius on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Vincent James Orlando on 21 February 2014 (2 pages) |
25 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts made up to 31 December 2012 (2 pages) |
25 July 2013 | Registered office address changed from 3 Harbour Exchange Harbour Exchange Square London E14 9GE United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 3 Harbour Exchange Harbour Exchange Square London E14 9GE United Kingdom on 25 July 2013 (1 page) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Mark Antony Spittle as a secretary on 23 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Mark Antony Spittle as a secretary on 23 May 2012 (1 page) |
1 June 2012 | Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary on 23 May 2012 (1 page) |
1 June 2012 | Appointment of Mr Mohamed Shafraaz Abdul Razick as a secretary on 23 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Mark Antony Spittle as a director on 23 May 2012 (1 page) |
1 June 2012 | Termination of appointment of Mark Antony Spittle as a director on 23 May 2012 (1 page) |
14 March 2012 | Accounts made up to 31 December 2011 (3 pages) |
14 March 2012 | Accounts made up to 31 December 2011 (3 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
24 January 2011 | Incorporation (25 pages) |
24 January 2011 | Incorporation (25 pages) |