Canary Wharf
London
E14 4HD
Director Name | Mr Graham Paul Nash |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Tony Stovold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 2nd Floor 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 |
2.5k at £1 | Graham Nash 50.00% Ordinary |
---|---|
2.5k at £1 | John Madslay 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (2 pages) |
5 October 2015 | Application to strike the company off the register (2 pages) |
10 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
17 October 2013 | Registered office address changed from Littlejohn 1 Westferry Circus London E14 4HD England on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Littlejohn 1 Westferry Circus London E14 4HD England on 17 October 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Appointment of Mr Tony Stovold as a director (2 pages) |
1 November 2011 | Appointment of Mr John Rennie Maudslay as a director (2 pages) |
1 November 2011 | Appointment of Mr Graham Paul Nash as a director (2 pages) |
1 November 2011 | Appointment of Mr John Rennie Maudslay as a director (2 pages) |
1 November 2011 | Appointment of Mr Graham Paul Nash as a director (2 pages) |
1 November 2011 | Appointment of Mr Tony Stovold as a director (2 pages) |
27 October 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 October 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
16 September 2011 | Company name changed hwi investments LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (1 page) |
16 September 2011 | Change of name notice (1 page) |
16 September 2011 | Company name changed hwi investments LIMITED\certificate issued on 16/09/11
|
22 March 2011 | Incorporation (20 pages) |
22 March 2011 | Incorporation (20 pages) |