Canary Wharf
London
E14 5GL
Director Name | Frances Claire Le Grys |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
25.2k at £0.00001 | West Register Number 2 Limited 6.70% Ordinary |
---|---|
25.2k at £0.00001 | West Register Number 2 Limited 6.09% Preference A |
25.2k at £0.00001 | West Register Number 2 Limited 6.09% Preference B1 |
22.4k at £0.00001 | Boi-if Services No 5 Company 5.95% Ordinary |
22.4k at £0.00001 | Boi-if Services No 5 Company 5.41% Preference A |
22.4k at £0.00001 | Boi-if Services No 5 Company 5.41% Preference B1 |
16.7k at £0.00001 | Elq Investors Ii Limited 4.43% Ordinary |
16.7k at £0.00001 | Elq Investors Ii Limited 4.02% Preference A |
16.7k at £0.00001 | Elq Investors Ii Limited 4.02% Preference B1 |
13.3k at £0.00001 | Co-operative Bank PLC 3.54% Ordinary |
13.3k at £0.00001 | Co-operative Bank PLC 3.22% Preference A |
13.3k at £0.00001 | Co-operative Bank PLC 3.22% Preference B1 |
100k at £0.00001 | Almack Sa 24.15% Preference B2 |
10.5k at £0.00001 | Duchess I Cdo Sa 2.78% Ordinary |
- | OTHER 2.75% - |
10.5k at £0.00001 | Duchess I Cdo Sa 2.53% Preference A |
10.5k at £0.00001 | Duchess I Cdo Sa 2.53% Preference B1 |
7.5k at £0.00001 | Cromarty Clo Limited 1.99% Ordinary |
7.5k at £0.00001 | Cromarty Clo Limited 1.81% Preference A |
7.5k at £0.00001 | Cromarty Clo Limited 1.81% Preference B1 |
6.5k at £0.00001 | Almack Sa 1.57% Preference A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 2015 | Final Gazette dissolved following liquidation (1 page) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 June 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
1 September 2014 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages) |
22 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Resolutions
|
22 August 2014 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Declaration of solvency (7 pages) |
22 August 2014 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
22 August 2014 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
22 August 2014 | Declaration of solvency (7 pages) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 August 2013 | Termination of appointment of Loviting Limited as a director (2 pages) |
21 August 2013 | Sub-division of shares on 11 June 2013 (5 pages) |
21 August 2013 | Appointment of Mr Peter Williams as a director (3 pages) |
21 August 2013 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
21 August 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
21 August 2013 | Sub-division of shares on 11 June 2013 (5 pages) |
21 August 2013 | Termination of appointment of Frances Le Grys as a director (2 pages) |
21 August 2013 | Termination of appointment of Frances Le Grys as a director (2 pages) |
21 August 2013 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Loviting Limited as a director (2 pages) |
21 August 2013 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
21 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
21 August 2013 | Resolutions
|
21 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
21 August 2013 | Resolutions
|
21 August 2013 | Appointment of Mr Peter Williams as a director (3 pages) |
11 June 2013 | Company name changed 3715TH single member shelf trading company LIMITED\certificate issued on 11/06/13
|
11 June 2013 | Company name changed 3715TH single member shelf trading company LIMITED\certificate issued on 11/06/13
|
23 April 2013 | Incorporation (28 pages) |
23 April 2013 | Incorporation (28 pages) |