Canary Wharf
London
E14 5AB
Secretary Name | Amir Karmacharya |
---|---|
Status | Closed |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Holland House 1-4 Bury Street London EC3A 5AW |
Registered Address | Level 32 One Canada Square Canary Wharf London E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2021 | Application to strike the company off the register (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 July 2016 | Director's details changed for Mr Rajesh Agrawal on 30 June 2016 (3 pages) |
11 July 2016 | Director's details changed for Mr Rajesh Agrawal on 30 June 2016 (3 pages) |
30 June 2016 | Registered office address changed from 6th Floor Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to C/O Rationalfx Level 32 One Canada Square Canary Wharf London E14 5AB on 30 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Administrative restoration application (3 pages) |
30 June 2016 | Administrative restoration application (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 June 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Registered office address changed from 6th Floor Holland House 1-4 Bury Street London EC3A 5AW United Kingdom to C/O Rationalfx Level 32 One Canada Square Canary Wharf London E14 5AB on 30 June 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
17 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
24 July 2014 | Secretary's details changed for Amir Karrmacharya on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Amir Karrmacharya on 24 July 2014 (1 page) |
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|