CNA UK LIMITED
Overview
| Company Name | CNA UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00785896 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CNA UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CNA UK LIMITED located?
| Registered Office Address | 6 St James's Square SW1Y 4AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CNA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEABODY AUSTRALIA LIMITED | May 14, 1993 | May 14, 1993 |
| RICHARD COSTAIN (HOLDINGS) LIMITED | Dec 24, 1963 | Dec 24, 1963 |
What are the latest accounts for CNA UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CNA UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2016
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on May 27, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Delwin Gunther Witthoft as a director on Apr 17, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Richard Alan Avery as a director on Apr 17, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Delwin Gunther Witthoft as a director on Mar 05, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gemma Jane Constance Aldridge as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Helen Christine Day as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Ulf Quellmann as a director on Mar 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Shane Larsen as a director on Mar 05, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eleanor Bronwen Evans as a director on Mar 05, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ulf Quellmann as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Shane Larsen as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Eleanor Bronwen Evans as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mark Damien Andrewes as a director on Jul 24, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a director on Jul 24, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benedict John Spurway Mathews as a director on May 03, 2013 | 1 pages | TM01 | ||||||||||
Who are the officers of CNA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Helen Christine | Secretary | St James's Square SW1Y 4AD London 6 United Kingdom | 193530810001 | |||||||
| ANDREWES, Mark Damien | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 43165170005 | |||||
| AVERY, Richard Alan | Director | St James's Square SW1Y 4AD London 6 United Kingdom | United Kingdom | British | 196860410001 | |||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 2 Eastbourne Terrace London W2 6LG | 176875590001 | |||||||
| COHEN, Joseph Charles | Secretary | 8 Harley House Upper Harley Street NW1 London | British | 58670940003 | ||||||
| DEAN, Katherine | Secretary | 2 Eastbourne Terrace London W2 6LG | 168708590001 | |||||||
| DOWDING, Roger Peter | Secretary | 2 Eastbourne Terrace London W2 6LG | British | 18603700002 | ||||||
| MACCOLL, Fiona | Secretary | Eastbourne Terrace W2 6LG London 2 United Kingdom | 154383780001 | |||||||
| RACE, Brian William | Secretary | 53 Clarendon Way BR7 6RG Chislehurst Kent | British | 1308240001 | ||||||
| TYSON, Roger Thomas Virley | Secretary | 5 Matthews Chase Binfield RG42 4UR Bracknell Berkshire | British | 28994800002 | ||||||
| COHEN, Joseph Charles | Director | 8 Harley House Upper Harley Street NW1 London | British | 58670940003 | ||||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| COSTAIN, Peter John | Director | Heronden Smallhythe Road TN30 7LN Tenterden Kent | England | British | 45321580001 | |||||
| DOUGAL, Andrew James Harrower | Director | Lomond Lodge 1a Linkway GU15 2NH Camberley Surrey | British | 42737230004 | ||||||
| DOWDING, Roger Peter | Director | 6 Lyn Court Ferndown Close GU1 2DW Guildford Surrey | United Kingdom | British | 18603700005 | |||||
| DRANSFIELD, Graham | Director | Downs Hill BR3 5HB Beckenham 18 Kent | England | British | 4655640001 | |||||
| DURRANT, Anthony Richard Charles | Director | 1 Woodborough Road Putney SW15 6PX London | United Kingdom | British | 59165660001 | |||||
| EVANS, Eleanor Bronwen | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 250974090001 | |||||
| GERRETSEN, Wolbert | Director | Stones Throw Pennypot Lane Chobham GU24 8DL Woking Surrey | Dutch | 44950250001 | ||||||
| LANDUYT, William Modest | Director | 27 Abbey Gardens St Johns Wood NW8 9AS London | Usa Citizen | 36423340002 | ||||||
| LARSEN, Daniel Shane | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | American | 110149810002 | |||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| MASTERS, Stephen Charles Alexander | Director | 16 Carlton Road East Sheen SW14 7RJ London | British | 49972930002 | ||||||
| MATHEWS, Benedict John Spurway | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 124014580006 | |||||
| MURRAY, Martin Charles | Director | 21 The Crescent Barnes SW13 0NN London | British | 34484270001 | ||||||
| QUELLMANN, Ulf | Director | 2 Eastbourne Terrace London W2 6LG | England | German | 130242720003 | |||||
| RATNAGE, Ian Clay | Director | Frieslawn House Hodsoll Street TN15 7LH Wrotham Kent | British | 38549750001 | ||||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 | ||||||
| WASHKOWITZ, Alan | Director | 10 Gracie Square New York City 10028 New York Usa | American | 58670930001 | ||||||
| WESTLEY, Adam David Christopher | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 162566260001 | |||||
| WHYTE, Matthew John | Director | 2 Eastbourne Terrace London W2 6LG | England | British | 285857710001 | |||||
| WITTHOFT, Delwin Gunther | Director | 2 Eastbourne Terrace London W2 6LG | United Kingdom | British | 151392430001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0