Canary Wharf
London
E14 9GE
Director Name | Mr Stephen Peter Mason |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lansdowne Square Tunbridge Wells Kent TN1 2NF |
Director Name | Mr Benjamin Charles Town |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 June 2017) |
Role | Global Sales Director |
Country of Residence | England |
Correspondence Address | 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE |
Website | www.palmmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 78704026 |
Telephone region | London |
Registered Address | 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Alexander Headley on 1 February 2016 (2 pages) |
25 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Benjamin Charles Town on 1 February 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Alexander Headley on 1 February 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Benjamin Charles Town on 1 February 2016 (2 pages) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
9 April 2013 | Appointment of Mr Benjamin Charles Town as a director (2 pages) |
9 April 2013 | Appointment of Mr Benjamin Charles Town as a director (2 pages) |
22 February 2013 | Registered office address changed from 16 John Street Tunbridge Wells Kent TN1 2NF United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 16 John Street Tunbridge Wells Kent TN1 2NF United Kingdom on 22 February 2013 (1 page) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
15 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|