Canary Wharf
London
E14 5NR
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Duncan Coates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
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 |
1 at £1 | Duncan Coates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,031,407 |
Gross Profit | £850,492 |
Net Worth | £248,835 |
Cash | £185,401 |
Current Liabilities | £21,951 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
15 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 February 2015 | Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Duncan Coates as a director on 5 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Duncan Coates as a director on 14 January 2014 (2 pages) |
12 February 2015 | Appointment of Mr Duncan Coates as a director on 14 January 2014 (2 pages) |
7 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page) |
7 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page) |
7 February 2015 | Appointment of Duncan Coates as a director on 5 January 2015 (2 pages) |
7 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page) |
7 February 2015 | Appointment of Duncan Coates as a director on 5 January 2015 (2 pages) |
7 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page) |
7 February 2015 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 January 2015 (1 page) |
7 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page) |
7 February 2015 | Appointment of Duncan Coates as a director on 5 January 2015 (2 pages) |
7 February 2015 | Termination of appointment of Lee Christopher Gilburt as a director on 5 January 2015 (1 page) |
7 February 2015 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 40 Bank Street Canary Wharf London E14 5NR on 7 February 2015 (1 page) |
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|