Canary Wharf
London
E14 5HJ
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2013(5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 02 November 2016) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Final Gazette dissolved following liquidation (1 page) |
2 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 November 2015 | Resolutions
|
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Declaration of solvency (3 pages) |
30 November 2015 | Declaration of solvency (3 pages) |
30 November 2015 | Appointment of a voluntary liquidator (1 page) |
19 October 2015 | Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015 (1 page) |
19 October 2015 | Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015 (1 page) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
23 April 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
16 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
16 September 2014 | Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page) |
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2014 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013 (2 pages) |
12 August 2014 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013 (2 pages) |
17 February 2014 | Appointment of Richard David Antony Berliand as a director on 1 January 2014 (3 pages) |
17 February 2014 | Appointment of Richard David Antony Berliand as a director on 1 January 2014 (3 pages) |
17 February 2014 | Appointment of Richard David Anthony Berliand as a director (3 pages) |
22 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
22 July 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|