Canary Wharf
London
E14 5AA
Director Name | Mr Graham James Foster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House 43 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Daniel Stones |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(3 years after company formation) |
Appointment Duration | 3 weeks (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lyon Road Pontefract West Yorkshire WF8 3PJ |
Director Name | Mr Alan Tonks |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Westbourne Road Pontefract West Yorkshire WF8 4JS |
Director Name | Mr Byron Malik Sachdev |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY |
Registered Address | 37th Floor 1 Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Byron Sachdev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,000 |
Current Liabilities | £1,800 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Termination of appointment of Byron Malik Sachdev as a director on 20 February 2015 (1 page) |
23 March 2015 | Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS England to 37Th Floor 1 Canada Square Canary Wharf London E14 5AA on 23 March 2015 (1 page) |
23 March 2015 | Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Abdul Rehman Ali as a director on 1 February 2015 (2 pages) |
19 March 2015 | Registered office address changed from Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 19 March 2015 (1 page) |
18 February 2015 | Appointment of Byron Sachdev as a director on 18 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 February 2015 | Termination of appointment of Alan Tonks as a director on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS to Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY on 17 February 2015 (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
15 November 2014 | Termination of appointment of Daniel Stones as a director on 10 November 2014 (1 page) |
15 November 2014 | Micro company accounts made up to 31 October 2014 (2 pages) |
15 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
13 November 2014 | Registered office address changed from 29 Lyon Road Pontefract West Yorkshire WF8 3PJ England to Unit 302 Bretton Park Way Dewsbury West Yorkshire WF12 9BS on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Daniel Stones as a director on 10 November 2014 (1 page) |
31 October 2014 | Appointment of Mr Alan Tonks as a director on 31 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Daniel Stones as a director on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 29 Lyon Road Pontefract West Yorkshire WF8 3PJ on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Graham James Foster as a director on 20 October 2014 (1 page) |
28 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport SK6 2SN England on 24 June 2013 (1 page) |
21 June 2013 | Director's details changed for Mr Graham James Foster on 21 June 2013 (2 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | Incorporation
|