Company NameSf Canary Wharf Limited
DirectorGurpit Dhillon
Company StatusLiquidation
Company Number10717268
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Gurpit Dhillon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Marsh Wall
Canary Wharf
London
E14 9AB
Director NameMr Parmjit Singh Rakar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Emily Road
Chatham
Kent
ME5 7LF
Director NameMr Manga Singh Dhillon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House Stonebridge Road, Eagle Way
Northfleet
Gravesend
Kent
DA11 9BJ

Location

Registered Address22 Marsh Wall
Canary Wharf
London
E14 9AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 August 2019 (4 years, 8 months ago)
Next Return Due25 September 2020 (overdue)

Charges

10 November 2017Delivered on: 14 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

20 November 2019Order of court to wind up (3 pages)
29 October 2019Total exemption full accounts made up to 30 September 2019 (6 pages)
16 October 2019Registered office address changed from Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ England to 22 Marsh Wall Canary Wharf London E14 9AB on 16 October 2019 (1 page)
20 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 December 2018Director's details changed for Mr Gurpit Dhillon on 5 December 2018 (2 pages)
22 September 2018Termination of appointment of Manga Singh Dhillon as a director on 14 September 2018 (1 page)
22 September 2018Appointment of Mr Gurpit Dhillon as a director on 14 September 2018 (2 pages)
14 August 2018Cessation of Manga Singh Dhillon as a person with significant control on 1 December 2017 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
14 August 2018Notification of Fans (Uk) Limited as a person with significant control on 1 December 2017 (2 pages)
13 July 2018Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
13 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
14 November 2017Registration of charge 107172680001, created on 10 November 2017 (23 pages)
14 November 2017Registration of charge 107172680001, created on 10 November 2017 (23 pages)
27 September 2017Notification of Manga Dhillon as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Cessation of Parmjit Singh Rakar as a person with significant control on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Termination of appointment of Parmjit Singh Rakar as a director on 27 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Notification of Manga Dhillon as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Cessation of Parmjit Singh Rakar as a person with significant control on 27 September 2017 (1 page)
27 September 2017Termination of appointment of Parmjit Singh Rakar as a director on 27 September 2017 (1 page)
26 July 2017Registered office address changed from 27 Barleymow Close Chatham Kent ME5 8JZ United Kingdom to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 27 Barleymow Close Chatham Kent ME5 8JZ United Kingdom to Eagle House Stonebridge Road, Eagle Way Northfleet Gravesend Kent DA11 9BJ on 26 July 2017 (1 page)
25 July 2017Appointment of Mr Manga Singh Dhillon as a director on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Manga Singh Dhillon as a director on 25 July 2017 (2 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)