CANADA SQUARE OPERATIONS NO. 4 LIMITED
Overview
| Company Name | CANADA SQUARE OPERATIONS NO. 4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03403963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CANADA SQUARE OPERATIONS NO. 4 LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CANADA SQUARE OPERATIONS NO. 4 LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANADA SQUARE OPERATIONS NO. 4 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CANADA SQUARE OPERATIONS LIMITED | Dec 06, 2011 | Dec 06, 2011 |
| EGG INVESTMENTS LIMITED | Oct 12, 1999 | Oct 12, 1999 |
| GS TWELVE LIMITED | Jul 16, 1997 | Jul 16, 1997 |
What are the latest accounts for CANADA SQUARE OPERATIONS NO. 4 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CANADA SQUARE OPERATIONS NO. 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2019 | 15 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Jun 25, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2017
| 4 pages | SH01 | ||||||||||
Cessation of Canada Square Operations Limited as a person with significant control on Dec 11, 2017 | 3 pages | PSC07 | ||||||||||
Notification of Citigroup Inc as a person with significant control on Dec 11, 2017 | 4 pages | PSC02 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 12, 2017 with updates | 12 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 12, 2016 with updates | 29 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Miscellaneous Section 519 | 7 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of CANADA SQUARE OPERATIONS NO. 4 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUMMINGS, Simon James | Secretary | Baker Street W1U 7EU London 55 | British | 130260430001 | ||||||
| CUMMING, Simon James | Director | Baker Street W1U 7EU London 55 | England | British | 108590800001 | |||||
| ROBSON, Jill Denise | Director | Baker Street W1U 7EU London 55 | England | British | 76243490002 | |||||
| BUTLER, James Thomas Gaunt | Secretary | 14 Mount Park Crescent W5 2RN London | British | 69987400001 | ||||||
| GAULTER, Andrew Martin | Secretary | Willows End 39 Linden Grove KT12 1EY Walton On Thames Surrey | British | 3751650002 | ||||||
| GRIFFITH, Shan Mary | Secretary | Mulberry House Waterhouse Lane Kingswood KT20 6HU Tadworth Surrey | British | 13512230002 | ||||||
| WALKER, Robert | Secretary | 6 Albion Road RH2 7JY Reigate Surrey | British | 61132230001 | ||||||
| WINDRIDGE, Susan Doreen | Secretary | The Ferns 157 Southwood Lane N6 5TA London | British | 6617760002 | ||||||
| BENTON, Amanda Jane Carey | Director | 34 Queens Road SG13 8AZ Hertford Hertfordshire | British | 63972730002 | ||||||
| BENTON, Amanda Jane Carey | Director | 34 Queens Road SG13 8AZ Hertford Hertfordshire | British | 63972730002 | ||||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| CASEY, John Anthony | Director | 4 Chadwick Manor Warwick Road, Knowle B93 0AT Solihull West Midlands | British | 63972790001 | ||||||
| CAWLEY, Neil Geoffrey | Director | 21 Allergill Park Upperthong, Holmforth HD9 3XH West Yorkshire | British | 119084700001 | ||||||
| COLEMAN, Kieran Mark | Director | 13 Chelverton Road Putney SW15 1RN London | Irish | 111282900001 | ||||||
| DELLER, Andrew Michael | Director | The Old Rectory Grafton WR7 4PG Flyford Worcestershire | England | British | 184200370001 | |||||
| DOYLE, David Colin | Director | 19 Belsize Park Gardens NW3 4JG London | Australian | 70583800002 | ||||||
| DRAYTON, Roger Clinton | Director | 9 The Hollies New Barn DA3 7HU Longfield Kent | British | 40577970002 | ||||||
| FIRTH, Andrew Charles | Director | Clearwell House Whitley Hill B95 5DL Henley In Arden West Midlands | United Kingdom | British | 85621770001 | |||||
| GAULTER, Andrew Martin | Director | Willows End 39 Linden Grove KT12 1EY Walton On Thames Surrey | United Kingdom | British | 3751650002 | |||||
| GRATTON, Paul Robert | Director | The Hall Somersal Herbert DE6 5PD Ashbourne Derbyshire | United Kingdom | British | 47117090003 | |||||
| GREEN, David George | Director | Weatherby House 20 Morgan Gardens WD2 8BF Aldenham Hertfordshire | England | British | 6484240005 | |||||
| HARRIS, Michael John | Director | Appleford Meadows School Lane OX14 4NY Appleford Oxfordshire | England | British | 174529110001 | |||||
| HAYES, Christine Mary | Director | 47 Cambridge Road TW1 2TJ Twickenham | England | British | 74129620001 | |||||
| HEAD, Robert Michael | Director | 33 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 10962510002 | |||||
| JACKSON, Simon Paul | Director | Shanklin Drive LE2 3RG Leicester 7 | England | British | 128766890001 | |||||
| JONES, William Richard | Director | Lavender House Vauxhall Lane, Ardens Graften B49 6DN Alcester Warwickshire | United Kingdom | British | 86613250001 | |||||
| KERR, Ian David | Director | 2/5 Drumsheugh Gardens EH3 7QT Edinburgh | British | 117069040001 | ||||||
| MILNE, Alistair Graham | Director | 14 Chalfont Crescent Wychwood Park CM2 5QT Weston Hall Cheshire | British | 81711760001 | ||||||
| NANCARROW, Mark James St John | Director | Tetley House Marchington ST14 8LG Uttoxeter Staffordshire | British | 105319950001 | ||||||
| RYAN, Gerard Jude | Director | Cove Cottage 11 Ashley Drive KT12 1JL Walton On Thames Surrey | Irish | 121738300001 |
Who are the persons with significant control of CANADA SQUARE OPERATIONS NO. 4 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Citigroup Inc | Dec 11, 2017 | 53rd Street NY 1022 New York 153 East Street United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Canada Square Operations Limited | Apr 06, 2016 | Canada Square Canary Wharf E14 5LB London Citigroup Centre England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CANADA SQUARE OPERATIONS NO. 4 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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