About

Registered Number: 03986575
Date of Incorporation: 05/05/2000 (24 years ago)
Company Status: Liquidation
Registered Address: MHA MACINTYRE HUDSON, 6th Floor 2 London Wall Place, London, EC2Y 5AU

 

Canary Wharf Print Ltd was founded on 05 May 2000 and has its registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. The companies directors are Robson, Sarah, Haben, Margaret, King, Robert, Robson, Sarah, Baver, Mark, Finegold, Nick, Steggle, Paul, West, Liam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAVER, Mark 08 May 2003 01 February 2005 1
FINEGOLD, Nick 01 December 2007 12 April 2011 1
STEGGLE, Paul 08 May 2003 01 February 2005 1
WEST, Liam 01 December 2007 14 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Sarah 13 September 2012 - 1
HABEN, Margaret 01 February 2005 10 March 2010 1
KING, Robert 10 March 2010 13 September 2012 1
ROBSON, Sarah 05 May 2000 01 February 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2020
LIQ03 - N/A 21 June 2019
LIQ03 - N/A 26 June 2018
LIQ03 - N/A 09 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 May 2016
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 25 April 2016
4.20 - N/A 25 April 2016
MR04 - N/A 11 February 2016
CERTNM - Change of name certificate 04 February 2016
CONNOT - N/A 04 February 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 May 2014
RESOLUTIONS - N/A 24 March 2014
CC04 - Statement of companies objects 24 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 20 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 02 June 2011
SH01 - Return of Allotment of shares 26 May 2011
TM01 - Termination of appointment of director 25 May 2011
TM01 - Termination of appointment of director 07 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP03 - Appointment of secretary 17 March 2010
SH01 - Return of Allotment of shares 25 October 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
RESOLUTIONS - N/A 09 December 2008
123 - Notice of increase in nominal capital 09 December 2008
AA - Annual Accounts 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
395 - Particulars of a mortgage or charge 29 March 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
395 - Particulars of a mortgage or charge 30 July 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 21 February 2005
395 - Particulars of a mortgage or charge 11 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 24 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 05 June 2002
363s - Annual Return 21 June 2001
225 - Change of Accounting Reference Date 06 June 2001
NEWINC - New incorporation documents 05 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 March 2008 Outstanding

N/A

Debenture 26 July 2007 Fully Satisfied

N/A

Debenture deed 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.