CNA UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCNA UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00785896
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CNA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEABODY AUSTRALIA LIMITEDMay 14, 1993May 14, 1993
    RICHARD COSTAIN (HOLDINGS) LIMITEDDec 24, 1963Dec 24, 1963

    What are the latest accounts for CNA UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CNA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on Dec 09, 2016

    • Capital: USD 78,196.68
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: USD 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Delwin Gunther Witthoft as a director on Apr 17, 2015

    1 pagesTM01

    Appointment of Richard Alan Avery as a director on Apr 17, 2015

    2 pagesAP01

    Appointment of Mr Delwin Gunther Witthoft as a director on Mar 05, 2014

    2 pagesAP01

    Annual return made up to Mar 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2015

    Statement of capital on Mar 13, 2015

    • Capital: USD 10,000
    SH01

    Termination of appointment of Gemma Jane Constance Aldridge as a secretary on Dec 12, 2014

    1 pagesTM02

    Appointment of Helen Christine Day as a secretary on Dec 12, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Ulf Quellmann as a director on Mar 05, 2014

    1 pagesTM01

    Termination of appointment of Daniel Shane Larsen as a director on Mar 05, 2014

    1 pagesTM01

    Termination of appointment of Eleanor Bronwen Evans as a director on Mar 05, 2014

    1 pagesTM01

    Annual return made up to Mar 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: USD 10,000
    SH01

    Appointment of Mr Ulf Quellmann as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mr Daniel Shane Larsen as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Eleanor Bronwen Evans as a director on Jul 24, 2013

    2 pagesAP01

    Appointment of Mark Damien Andrewes as a director on Jul 24, 2013

    2 pagesAP01

    Termination of appointment of Adam David Christopher Westley as a director on Jul 24, 2013

    1 pagesTM01

    Termination of appointment of Benedict John Spurway Mathews as a director on May 03, 2013

    1 pagesTM01

    Who are the officers of CNA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAY, Helen Christine
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Secretary
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    193530810001
    ANDREWES, Mark Damien
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish43165170005
    AVERY, Richard Alan
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    Director
    St James's Square
    SW1Y 4AD London
    6
    United Kingdom
    United KingdomBritish196860410001
    ALDRIDGE, Gemma Jane Constance
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    176875590001
    COHEN, Joseph Charles
    8 Harley House
    Upper Harley Street
    NW1 London
    Secretary
    8 Harley House
    Upper Harley Street
    NW1 London
    British58670940003
    DEAN, Katherine
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    168708590001
    DOWDING, Roger Peter
    2 Eastbourne Terrace
    London
    W2 6LG
    Secretary
    2 Eastbourne Terrace
    London
    W2 6LG
    British18603700002
    MACCOLL, Fiona
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    2
    United Kingdom
    154383780001
    RACE, Brian William
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    Secretary
    53 Clarendon Way
    BR7 6RG Chislehurst
    Kent
    British1308240001
    TYSON, Roger Thomas Virley
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    Secretary
    5 Matthews Chase
    Binfield
    RG42 4UR Bracknell
    Berkshire
    British28994800002
    COHEN, Joseph Charles
    8 Harley House
    Upper Harley Street
    NW1 London
    Director
    8 Harley House
    Upper Harley Street
    NW1 London
    British58670940003
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritish45307380002
    COSTAIN, Peter John
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    Director
    Heronden Smallhythe Road
    TN30 7LN Tenterden
    Kent
    EnglandBritish45321580001
    DOUGAL, Andrew James Harrower
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    Director
    Lomond Lodge 1a Linkway
    GU15 2NH Camberley
    Surrey
    British42737230004
    DOWDING, Roger Peter
    6 Lyn Court
    Ferndown Close
    GU1 2DW Guildford
    Surrey
    Director
    6 Lyn Court
    Ferndown Close
    GU1 2DW Guildford
    Surrey
    United KingdomBritish18603700005
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritish4655640001
    DURRANT, Anthony Richard Charles
    1 Woodborough Road
    Putney
    SW15 6PX London
    Director
    1 Woodborough Road
    Putney
    SW15 6PX London
    United KingdomBritish59165660001
    EVANS, Eleanor Bronwen
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish250974090001
    GERRETSEN, Wolbert
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Director
    Stones Throw Pennypot Lane
    Chobham
    GU24 8DL Woking
    Surrey
    Dutch44950250001
    LANDUYT, William Modest
    27 Abbey Gardens
    St Johns Wood
    NW8 9AS London
    Director
    27 Abbey Gardens
    St Johns Wood
    NW8 9AS London
    Usa Citizen36423340002
    LARSEN, Daniel Shane
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomAmerican110149810002
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    MASTERS, Stephen Charles Alexander
    16 Carlton Road
    East Sheen
    SW14 7RJ London
    Director
    16 Carlton Road
    East Sheen
    SW14 7RJ London
    British49972930002
    MATHEWS, Benedict John Spurway
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish124014580006
    MURRAY, Martin Charles
    21 The Crescent
    Barnes
    SW13 0NN London
    Director
    21 The Crescent
    Barnes
    SW13 0NN London
    British34484270001
    QUELLMANN, Ulf
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandGerman130242720003
    RATNAGE, Ian Clay
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    Director
    Frieslawn House
    Hodsoll Street
    TN15 7LH Wrotham
    Kent
    British38549750001
    TURNER, Peter John
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    Director
    75 Carlton Hill
    St Johns Wood
    NW8 0EN London
    British2901130001
    WASHKOWITZ, Alan
    10 Gracie Square
    New York City
    10028 New York
    Usa
    Director
    10 Gracie Square
    New York City
    10028 New York
    Usa
    American58670930001
    WESTLEY, Adam David Christopher
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish162566260001
    WHYTE, Matthew John
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    EnglandBritish285857710001
    WITTHOFT, Delwin Gunther
    2 Eastbourne Terrace
    London
    W2 6LG
    Director
    2 Eastbourne Terrace
    London
    W2 6LG
    United KingdomBritish151392430001

    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