Cannon Drive
London
E14 4AS
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Khaled Bouzid |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 01 March 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2015) |
Role | Architect |
Country of Residence | Tunisia |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Huw Robert Grossmith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2017(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Helmut Paul Falkenau |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 November 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Secretary Name | Abell Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | James Malcolm Swallow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
11 August 2022 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
11 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
28 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 July 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
27 May 2020 | Appointment of Mr James Malcolm Swallow as a director on 1 December 2019 (2 pages) |
22 May 2020 | Cessation of Helmut Paul Falkenau as a person with significant control on 1 December 2019 (1 page) |
22 May 2020 | Notification of James Malcolm Swallow as a person with significant control on 1 December 2019 (2 pages) |
22 May 2020 | Termination of appointment of Helmut Paul Falkenau as a director on 1 December 2019 (1 page) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 February 2018 | Termination of appointment of Huw Robert Grossmith as a director on 1 November 2017 (1 page) |
8 February 2018 | Notification of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (2 pages) |
8 February 2018 | Appointment of Mr Huw Robert Grossmith as a director on 1 November 2017 (2 pages) |
8 February 2018 | Cessation of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (1 page) |
8 February 2018 | Termination of appointment of Huw Robert Grossmith as a director on 1 November 2017 (1 page) |
8 February 2018 | Termination of appointment of James Malcolm Swallow as a director on 1 November 2017 (1 page) |
8 February 2018 | Cessation of Huw Robert Grossmith as a person with significant control on 1 November 2017 (1 page) |
8 February 2018 | Cessation of James Malcolm Swallow as a person with significant control on 1 November 2017 (1 page) |
8 February 2018 | Notification of Helmut Paul Falkenau as a person with significant control on 9 November 2017 (2 pages) |
8 February 2018 | Director's details changed for Mr Helmut Pauls Falkenau on 9 November 2017 (2 pages) |
8 February 2018 | Appointment of Mr Helmut Pauls Falkenau as a director on 9 November 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
8 February 2018 | Notification of Huw Robert Grossmith as a person with significant control on 1 November 2017 (2 pages) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 February 2016 | Company name changed mediterranean trading LTD\certificate issued on 12/02/16
|
12 February 2016 | Company name changed mediterranean trading LTD\certificate issued on 12/02/16
|
13 January 2016 | Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages) |
13 January 2016 | Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page) |
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages) |
13 January 2016 | Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page) |
13 January 2016 | Termination of appointment of Khaled Bouzid as a director on 1 April 2015 (1 page) |
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Malcom James Swallow on 3 December 2012 (2 pages) |
13 January 2016 | Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page) |
13 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Termination of appointment of Abell Services Ltd as a secretary on 1 April 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
4 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
2 May 2013 | Appointment of Mr Khaled Bouzid as a director (2 pages) |
2 May 2013 | Appointment of Mr Khaled Bouzid as a director (2 pages) |
31 January 2013 | Appointment of Mr Malcolm Swallow as a director (2 pages) |
31 January 2013 | Appointment of Mr Malcolm Swallow as a director (2 pages) |
31 January 2013 | Termination of appointment of James Swallow as a director (1 page) |
31 January 2013 | Termination of appointment of James Swallow as a director (1 page) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|