Suite 1400
Toronto
Ontario
M4t 2s5
Director Name | Mr Robert George Vaux |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 January 2017(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | The Weston Centre 22 St. Clair Avenue East Suite 1400 Toronto Ontario M4t 2s5 |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2021(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 September 2022) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | William James Naunton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 January 2016) |
Role | Llpmember |
Country of Residence | United Kingdom |
Correspondence Address | Leith Cottage 85 Offington Drive Worthing BN14 9PS |
Director Name | Clinton James Cowley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2017) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Fort Belvedere London Road Sunninghill Ascot Berkshire SL5 7SD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | eversheds.com |
---|
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eversheds Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 May 2021 (4 pages) |
21 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 May 2022 | Secretary's details changed for Ldc Nominee Secretary Limited on 14 June 2021 (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
2 July 2021 | Change of details for Eversheds Trustees Limited as a person with significant control on 1 July 2021 (2 pages) |
2 July 2021 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
28 May 2021 | Director's details changed for Ryan Thomas Carey on 28 January 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 May 2020 (4 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
26 February 2020 | Director's details changed for Robert George Vaux on 1 January 2020 (2 pages) |
26 February 2020 | Director's details changed for Ryan Thomas Carey on 1 January 2020 (2 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
17 July 2017 | Appointment of Robert George Vaux as a director on 26 January 2017 (2 pages) |
17 July 2017 | Appointment of Robert George Vaux as a director on 26 January 2017 (2 pages) |
14 July 2017 | Termination of appointment of Clinton James Cowley as a director on 26 January 2017 (1 page) |
14 July 2017 | Termination of appointment of Clinton James Cowley as a director on 26 January 2017 (1 page) |
23 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
26 January 2016 | Appointment of Ryan Thomas Carey as a director on 15 January 2016 (2 pages) |
26 January 2016 | Appointment of Ryan Thomas Carey as a director on 15 January 2016 (2 pages) |
25 January 2016 | Appointment of Clinton James Cowley as a director on 15 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of William James Naunton as a director on 15 January 2016 (1 page) |
25 January 2016 | Appointment of Clinton James Cowley as a director on 15 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of William James Naunton as a director on 15 January 2016 (1 page) |
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
15 September 2010 | Appointment of William James Naunton as a director (2 pages) |
15 September 2010 | Appointment of William James Naunton as a director (2 pages) |
7 July 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
7 July 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Martin Henderson as a secretary (2 pages) |
7 July 2010 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Bibi Ally as a director (2 pages) |
7 July 2010 | Appointment of Eversecretary Limited as a secretary (3 pages) |
7 July 2010 | Appointment of Eversecretary Limited as a secretary (3 pages) |
7 July 2010 | Termination of appointment of Martin Henderson as a secretary (2 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
19 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
12 July 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
12 September 2005 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
14 April 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed (1 page) |
7 May 2004 | Incorporation (18 pages) |
7 May 2004 | Incorporation (18 pages) |