Canary Wharf
London
E14 5NR
Director Name | Mrs Linda Mary Wallace Gray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 5c Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR |
Secretary Name | Miss Kirsty Diane Margaret Young |
---|---|
Status | Resigned |
Appointed | 06 November 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 41 Gauze Street 3a Mirren Chambers Paisley PA1 1EX Scotland |
Secretary Name | Mrs Aileen Wilson |
---|---|
Status | Resigned |
Appointed | 02 February 2015(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | 6 Harbour Road, Paisley Abercorn House 6 Harbour Road Paisley Renfrewshire PA3 4DB Scotland |
Director Name | Mr Lee John Rowlinson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 350 Kemp House 152-160 City Road London EC1V 2NX |
Website | 1north.co.uk |
---|---|
Telephone | 0800 0430365 |
Telephone region | Freephone |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lee Rowlinson 48.31% Ordinary |
---|---|
100 at £1 | William Gray 48.31% Ordinary |
1 at £1 | Heather K. Gray 0.48% F Employee |
1 at £1 | Jamie Bell 0.48% D Employee |
1 at £1 | Kirsty D.m Young 0.48% E Employee |
1 at £1 | Lee Rowlinson 0.48% C Employee |
1 at £1 | Linda M.w Gray 0.48% B Employee |
1 at £1 | Rebecca D. Gray 0.48% G Employee |
1 at £1 | William Gray 0.48% A Employee |
Year | 2014 |
---|---|
Net Worth | £85,002 |
Cash | £15 |
Current Liabilities | £855,328 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
19 February 2016 | Delivered on: 19 February 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
2 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (23 pages) |
6 January 2020 | Liquidators' statement of receipts and payments to 22 October 2019 (19 pages) |
11 January 2019 | Liquidators' statement of receipts and payments to 22 October 2018 (19 pages) |
5 December 2017 | Statement of affairs (7 pages) |
21 November 2017 | Registered office address changed from 152 350 Kemp House 152-160 City Road London EC1V 2NX to 40 Bank Street Canary Wharf London E14 5NR on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 152 350 Kemp House 152-160 City Road London EC1V 2NX to 40 Bank Street Canary Wharf London E14 5NR on 21 November 2017 (2 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
16 November 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Termination of appointment of Aileen Wilson as a secretary on 17 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Aileen Wilson as a secretary on 17 March 2017 (1 page) |
22 February 2017 | Director's details changed for Mr William Gray on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr William Gray on 21 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mrs Aileen Wilson on 20 February 2017 (1 page) |
22 February 2017 | Secretary's details changed for Mrs Aileen Wilson on 20 February 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 November 2016 | Termination of appointment of Lee Rowlinson as a director on 1 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Lee Rowlinson as a director on 1 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (8 pages) |
21 April 2016 | Registration of charge 083605100002, created on 13 April 2016 (8 pages) |
21 April 2016 | Registration of charge 083605100002, created on 13 April 2016 (8 pages) |
19 February 2016 | Registration of charge 083605100001, created on 19 February 2016 (35 pages) |
19 February 2016 | Registration of charge 083605100001, created on 19 February 2016 (35 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Registered office address changed from Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR England to 152 350 Kemp House 152-160 City Road London EC1V 2NX on 30 October 2015 (1 page) |
30 October 2015 | Registered office address changed from Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR England to 152 350 Kemp House 152-160 City Road London EC1V 2NX on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Lee Rowlinson as a director on 1 October 2015 (2 pages) |
8 September 2015 | Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Linda Mary Wallace Gray as a director on 8 September 2015 (1 page) |
8 August 2015 | Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from Kemp House 152 - 160 City Road Suite 736 London London EC1V 2NX to Suite 5C Dovecote Court Ormskirk Road Knowsley Prescot Merseyside L34 4AR on 8 August 2015 (1 page) |
29 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 March 2015 | Change of share class name or designation (1 page) |
24 March 2015 | Change of share class name or designation (1 page) |
6 March 2015 | Resolutions
|
6 March 2015 | Resolutions
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 February 2015 | Previous accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
13 February 2015 | Previous accounting period shortened from 31 January 2015 to 30 April 2014 (1 page) |
9 February 2015 | Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page) |
9 February 2015 | Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Aileen Wilson as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Kirsty Diane Margaret Young as a secretary on 2 February 2015 (1 page) |
7 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Director's details changed for Mr William Gray on 5 July 2014 (2 pages) |
7 February 2015 | Director's details changed for Mr William Gray on 5 July 2014 (2 pages) |
7 February 2015 | Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages) |
7 February 2015 | Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages) |
7 February 2015 | Director's details changed for Mr William Gray on 5 July 2014 (2 pages) |
7 February 2015 | Director's details changed for Mrs Linda Mary Wallace Gray on 6 July 2014 (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 November 2013 | Appointment of Miss Kirsty Diane Margaret Young as a secretary (2 pages) |
7 November 2013 | Appointment of Miss Kirsty Diane Margaret Young as a secretary (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|