This company is commonly known as Canada Water Nominees (uk) Limited. The company was founded 48 years ago and was given the registration number 01249901. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CANADA WATER NOMINEES (UK) LIMITED |
---|---|---|
Company Number | : | 01249901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 March 1976 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Canada Square, London, United Kingdom, E14 5HQ | Secretary | 02 May 2018 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 02 May 2018 | Active |
8 Canada Square, London, United Kingdom, E14 5HQ | Director | 02 May 2018 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 20 March 2012 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 06 June 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 19 February 2016 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 25 September 2015 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 12 April 2013 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 02 September 2010 | Active |
13, Whitworth Street, London, United Kingdom, SE10 9EN | Secretary | 01 October 2008 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 10 November 2017 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Secretary | 06 May 1992 | Active |
8 Canada Square, London, E14 5HQ | Secretary | 08 May 2006 | Active |
6 Barn Meadow, Staplehurst, Tonbridge, TN12 0SY | Secretary | 01 July 2001 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Secretary | 05 January 2015 | Active |
73 Celestial Gardens, London, SE13 5RU | Secretary | 11 June 2004 | Active |
55 Huntly Road, Talbot Woods, Bournemouth, BH3 7HG | Secretary | 19 December 2002 | Active |
188 Berglen Court, 7 Branch Road, London, E14 7JZ | Secretary | 04 July 2005 | Active |
Jubilee Bell Close, Hallow, WR2 6QA | Director | 26 July 2004 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 25 September 2015 | Active |
32 Riverside Drive, Selly Oak, Birmingham, B29 7ES | Director | - | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 28 March 2014 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 14 January 2010 | Active |
82 Frankfurt Road, London, SE24 9NY | Director | 04 July 2005 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 11 December 2012 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 28 March 2014 | Active |
Lindenwood, Malacca Farm, West Clandon, Surrey, GU4 7UG | Director | 04 July 2005 | Active |
6 Gorse Close, Droitwich, WR9 7SG | Director | 30 December 2002 | Active |
42 Bridgnorth Road, Wombourne, WV5 0AA | Director | 30 December 2002 | Active |
8 Canada Square, London, E14 5HQ | Director | 04 July 2005 | Active |
37 Lime Trees, Staplehurst, Tonbridge, TN12 0SS | Director | - | Active |
Willowbank, Pirton, Worcester, WR8 9ED | Director | 31 October 2003 | Active |
8, Canada Square, London, E14 5HQ | Director | 04 July 2005 | Active |
8, Canada Square, London, United Kingdom, E14 5HQ | Director | 25 September 2015 | Active |
11, Clayton Croft Road, Wilmington, Kent, United Kingdom, DA2 7AU | Director | 14 January 2010 | Active |
Hsbc Bank Plc | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Canada Square, London, United Kingdom, E14 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-21 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-12-04 | Capital | Legacy. | Download |
2018-12-04 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-04 | Insolvency | Legacy. | Download |
2018-12-04 | Resolution | Resolution. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-30 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.