Canary Wharf
London
E14 5LB
Director Name | Mr Peter David Annison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Harry Brown Accountants 76 King Street Manchester M2 4NH |
Director Name | Mr Nasir Xsayf-Allah |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67 Earle Road Bramhall Stockport SK7 3HB |
Registered Address | Level 33 Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
30 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Notification of Francis Omalley as a person with significant control on 29 April 2018 (2 pages) |
9 May 2018 | Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to Level 33 Canada Square Canary Wharf London E14 5LB on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Mr Francis Omalley as a director (2 pages) |
9 May 2018 | Cessation of Nasir Xsayf-Allah as a person with significant control on 30 April 2018 (1 page) |
9 May 2018 | Termination of appointment of Nasir Xsayf-Allah as a director on 30 April 2018 (1 page) |
9 May 2018 | Appointment of Mr Francis Omalley as a director on 29 April 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
2 November 2017 | Notification of Nasir Xsayf-Allah as a person with significant control on 20 October 2017 (2 pages) |
2 November 2017 | Notification of Nasir Xsayf-Allah as a person with significant control on 20 October 2017 (2 pages) |
1 November 2017 | Cessation of Peter David Annison as a person with significant control on 21 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter David Annison as a director on 21 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Nasir Xsayf-Allah as a director on 20 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Nasir Xsayf-Allah as a director on 20 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Peter David Annison as a director on 21 October 2017 (1 page) |
1 November 2017 | Cessation of Peter David Annison as a person with significant control on 21 October 2017 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (3 pages) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 76 King Street Manchester M2 4NH United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from Ziko Infinity Business Services 76 King Street Manchester M2 4NH United Kingdom to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Harry Brown Accountants 76 King Street Manchester M2 4NH England to Ziko Infinity Business Services 76 King Street Manchester M2 4NH on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Harry Brown Accountants 76 King Street Manchester M2 4NH England to Ziko Infinity Business Services 76 King Street Manchester M2 4NH on 19 July 2017 (1 page) |
25 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|
27 January 2016 | Incorporation Statement of capital on 2016-01-27
|