Canary Wharf
London
E14 5HJ
Director Name | Mr Robert Peel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Egil Strysse |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 18 December 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 26 June 2018) |
Role | Head Of Investment Operations |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mrs Jessica Ann Irschick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Director And Principal |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99.5k at £1 | Norges Bank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,500 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Termination of appointment of Martin William Gordon Palmer as a director on 18 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Jayesh Patel as a director on 18 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Robert Peel as a director on 18 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Egil Strysse as a director on 18 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Jason Antony Reader as a director on 18 December 2017 (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Resolutions
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 September 2014 | Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page) |
5 September 2014 | Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page) |
5 September 2014 | Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE (1 page) |
5 September 2014 | Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE (1 page) |
21 July 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page) |
21 July 2014 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of company's objects (2 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of company's objects (2 pages) |
8 April 2014 | Appointment of Mr Martin William Gordon Palmer as a director (2 pages) |
8 April 2014 | Appointment of Mr Martin William Gordon Palmer as a director (2 pages) |
4 April 2014 | Termination of appointment of Steven Scally as a director (1 page) |
4 April 2014 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
4 April 2014 | Termination of appointment of Steven Scally as a director (1 page) |
4 April 2014 | Appointment of Mr Jason Antony Reader as a director (2 pages) |
11 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Steven Antony Scally on 22 October 2012 (2 pages) |
5 November 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
5 November 2013 | Director's details changed for Mr Steven Antony Scally on 22 October 2012 (2 pages) |
5 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
18 June 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
23 November 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
23 November 2012 | Current accounting period shortened from 30 September 2013 to 31 December 2012 (1 page) |
19 November 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
19 November 2012 | Termination of appointment of Jessica Irschick as a director (1 page) |
19 November 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
19 November 2012 | Termination of appointment of Jessica Irschick as a director (1 page) |
16 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 16 November 2012 (1 page) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Appointment of State Street Secretaries (Uk) Limited as a secretary (3 pages) |
1 October 2012 | Appointment of State Street Secretaries (Uk) Limited as a secretary (3 pages) |
21 September 2012 | Incorporation (34 pages) |
21 September 2012 | Incorporation (34 pages) |