Canary Wharf
London
E14 4HA
Director Name | Mr David John Cane |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 September 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mrs Nishi Nijhara |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2019(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 September 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Duncan Robert McNair |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Director Name | Mr Stewart William Wright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HA |
Website | chevron.com |
---|
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chevron Products Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
26 July 2019 | Appointment of Mrs Nishi Nijhara as a director on 24 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Stewart William Wright as a director on 24 July 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 May 2016 | Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page) |
17 May 2016 | Appointment of Mr David John Cane as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Duncan Robert Mcnair as a director on 17 May 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
14 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
14 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|