Canary Wharf
London
E14 4HD
Director Name | Mr David John Watt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 January 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Secretary Name | Mr David John Watt |
---|---|
Status | Closed |
Appointed | 18 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 31 January 2020) |
Role | Company Director |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Cathal Fay |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Rock Hill Blackrock County Dublin Ireland |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 March 2014 | Delivered on: 14 April 2014 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 of the debenture. Outstanding |
---|
31 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 September 2019 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages) |
9 January 2019 | Declaration of solvency (5 pages) |
9 January 2019 | Appointment of a voluntary liquidator (3 pages) |
9 January 2019 | Resolutions
|
11 December 2018 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 11 December 2018 (1 page) |
4 December 2018 | Satisfaction of charge 082218740001 in full (1 page) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 May 2018 | Registered office address changed from C/O Ocean Media Group Ltd One Canada Square Canary Wharf London E14 5AP to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES on 11 May 2018 (1 page) |
21 December 2017 | Sub-division of shares on 31 May 2017 (4 pages) |
21 December 2017 | Sub-division of shares on 31 May 2017 (4 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Statement of capital on 22 December 2016
|
15 February 2017 | Statement of capital on 22 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
22 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Statement by Directors (1 page) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
22 December 2016 | Resolutions
|
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
6 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 October 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 October 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
6 October 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
6 October 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 October 2015 | Statement of capital following an allotment of shares on 18 June 2014
|
6 October 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
6 October 2015 | Statement of capital following an allotment of shares on 18 June 2014
|
6 October 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
26 May 2015 | Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page) |
26 May 2015 | Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
26 May 2015 | Director's details changed for Mr David John Watt on 16 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr David John Watt on 23 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David John Watt as a secretary on 18 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David John Watt as a secretary on 18 July 2014 (2 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
30 April 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
14 April 2014 | Registration of charge 082218740001 (71 pages) |
14 April 2014 | Registration of charge 082218740001 (71 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 14 January 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 27 February 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Second filing of SH01 previously delivered to Companies House
|
11 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
5 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
27 September 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 25 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
10 July 2013 | Appointment of Mr David John Watt as a director (2 pages) |
10 July 2013 | Appointment of Mr David John Watt as a director (2 pages) |
22 February 2013 | Termination of appointment of Cathal Fay as a director (2 pages) |
22 February 2013 | Termination of appointment of Cathal Fay as a director (2 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
19 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
19 February 2013 | Appointment of Cathal Fay as a director (3 pages) |
19 February 2013 | Appointment of Cathal Fay as a director (3 pages) |
19 February 2013 | Statement of capital following an allotment of shares on 7 November 2012
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
22 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
22 November 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|