Canary Wharf
London
E14 5LB
Director Name | Mr John Desmond Kinsella |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Jiten Vasantkumar Mistry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2016) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Secretary Name | Simon James Cumming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Citibank Investments Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 October 2014 | Resolutions
|
16 October 2014 | Appointment of Jiten Vasantkumar Mistry as a director on 7 October 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
16 October 2014 | Appointment of Andrea Farace as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David John Pudge as a director on 7 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of John Desmond Kinsella as a director on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Adrian Joseph Morris Levy as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Simon James Cumming as a secretary on 7 October 2014 (3 pages) |
16 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of David John Pudge as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Jiten Vasantkumar Mistry as a director on 7 October 2014 (3 pages) |
16 October 2014 | Appointment of Simon James Cumming as a secretary on 7 October 2014 (3 pages) |
16 October 2014 | Appointment of John Desmond Kinsella as a director on 7 October 2014 (3 pages) |
16 October 2014 | Appointment of Andrea Farace as a director on 7 October 2014 (3 pages) |
8 October 2014 | Company name changed lavacourt LIMITED\certificate issued on 08/10/14 (2 pages) |
8 October 2014 | Change of name notice (3 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|