Canary Wharf
London
E14 5LQ
Director Name | Mr Dev Pragad |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Telephone | 020 77188570 |
---|---|
Telephone region | London |
Registered Address | 40 Bank Street Level 19 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 | Ibt Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
28 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 March 2020 | Registered office address changed from One Canada Sqaure the Office Group ( Tog) Floor 8 London E14 5AA England to 40 Bank Street Level 19 London E14 5NR on 23 March 2020 (1 page) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to One Canada Sqaure the Office Group ( Tog) Floor 8 London E14 5AA on 4 December 2019 (1 page) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Dev Pragad Audsin Mohana Dhas on 14 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Mr Dev Pragad Audsin Mohana Dhas on 14 July 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page) |
10 February 2015 | Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page) |
12 November 2014 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
12 November 2014 | Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|