Canary Wharf
London
E14 4HD
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1 Westferry Circus 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 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 June 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 6 October 2016 (11 pages) |
21 December 2016 | Liquidators' statement of receipts and payments to 6 October 2016 (11 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Appointment of a voluntary liquidator (1 page) |
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Appointment of a voluntary liquidator (1 page) |
15 October 2015 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 1 Westferry Circus Westferry Circus Canary Wharf London E14 4HD on 15 October 2015 (1 page) |
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 11 March 2015
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 July 2013 | Appointment of Mrs Jane Mazumdar as a director (2 pages) |
2 July 2013 | Appointment of Mrs Jane Mazumdar as a director (2 pages) |
2 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
2 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|