Canary Wharf
London
E14 5NR
Director Name | Mr David Toulson-Burke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Begbies Traynor, 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
Director Name | Mr Ian Cross |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-44 St Mary's Street Ely Cambridgeshire CB7 4EY |
Director Name | Mr Philip Neil Gerrard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Nicholas Peter Wride |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Andrew Daniels |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | www.poetshouse.com/ |
---|---|
Telephone | 01223 653111 |
Telephone region | Cambridge |
Registered Address | C/O Begbies Traynor, 31st Floor 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £100 |
Current Liabilities | £875,880 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 23 March 2017 (overdue) |
---|
10 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2018 | Administrator's progress report (23 pages) |
11 January 2018 | Administrator's progress report (23 pages) |
10 January 2018 | Notice of move from Administration to Dissolution (23 pages) |
18 July 2017 | Notice of extension of period of Administration (3 pages) |
18 July 2017 | Notice of extension of period of Administration (3 pages) |
7 July 2017 | Administrator's progress report (21 pages) |
7 July 2017 | Administrator's progress report (21 pages) |
6 January 2017 | Administrator's progress report to 3 December 2016 (18 pages) |
6 January 2017 | Administrator's progress report to 3 December 2016 (18 pages) |
8 September 2016 | Termination of appointment of Nicholas Peter Wride as a director on 10 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Philip Neil Gerrard as a director on 10 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Nicholas Peter Wride as a director on 10 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of Philip Neil Gerrard as a director on 10 August 2016 (2 pages) |
5 July 2016 | Notice of extension of period of Administration (1 page) |
5 July 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Administrator's progress report to 3 June 2016 (23 pages) |
23 June 2016 | Administrator's progress report to 3 June 2016 (23 pages) |
17 February 2016 | Administrator's progress report to 14 January 2016 (36 pages) |
17 February 2016 | Administrator's progress report to 14 January 2016 (36 pages) |
11 December 2015 | Termination of appointment of Andrew Daniels as a director on 31 October 2015 (2 pages) |
11 December 2015 | Appointment of Mr Nicholas Peter Wride as a director on 10 July 2015 (3 pages) |
11 December 2015 | Appointment of Mr Nicholas Peter Wride as a director on 10 July 2015 (3 pages) |
11 December 2015 | Termination of appointment of Andrew Daniels as a director on 31 October 2015 (2 pages) |
21 September 2015 | Result of meeting of creditors (3 pages) |
21 September 2015 | Result of meeting of creditors (3 pages) |
15 September 2015 | Statement of affairs with form 2.14B (8 pages) |
15 September 2015 | Statement of affairs with form 2.14B (8 pages) |
25 August 2015 | Statement of administrator's proposal (56 pages) |
25 August 2015 | Statement of administrator's proposal (56 pages) |
28 July 2015 | Registered office address changed from 40-44 st Mary's Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 28 July 2015 (2 pages) |
28 July 2015 | Registered office address changed from 40-44 st Mary's Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 28 July 2015 (2 pages) |
27 July 2015 | Appointment of an administrator (1 page) |
27 July 2015 | Appointment of an administrator (1 page) |
21 July 2015 | Appointment of Mr Philip Neil Gerrard as a director on 10 July 2015 (3 pages) |
21 July 2015 | Appointment of Mr Andrew Daniels as a director on 16 July 2015 (3 pages) |
21 July 2015 | Appointment of Mr Andrew Daniels as a director on 16 July 2015 (3 pages) |
21 July 2015 | Appointment of Mr Philip Neil Gerrard as a director on 10 July 2015 (3 pages) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
12 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
12 March 2015 | Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY United Kingdom on 18 March 2013 (1 page) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page) |
7 May 2012 | Appointment of Mr Ian Cross as a director (2 pages) |
7 May 2012 | Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages) |
7 May 2012 | Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages) |
7 May 2012 | Appointment of Mr Ian Cross as a director (2 pages) |
9 March 2012 | Incorporation
|
9 March 2012 | Incorporation
|