About

Registered Number: 03828289
Date of Incorporation: 19/08/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2019 (4 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Canada Square Operations No. 1 Ltd was registered on 19 August 1999 and are based in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Canada Square Operations No. 1 Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2019
LIQ03 - N/A 16 May 2019
LIQ13 - N/A 16 May 2019
AD01 - Change of registered office address 25 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ01 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
PSC07 - N/A 18 December 2017
PSC02 - N/A 18 December 2017
RESOLUTIONS - N/A 28 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 November 2017
SH19 - Statement of capital 28 November 2017
CAP-SS - N/A 28 November 2017
CS01 - N/A 05 September 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 14 July 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 16 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 August 2014
MISC - Miscellaneous document 06 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 06 September 2012
RESOLUTIONS - N/A 20 July 2012
CERTNM - Change of name certificate 18 July 2012
CONNOT - N/A 18 July 2012
AA - Annual Accounts 08 June 2012
CH03 - Change of particulars for secretary 07 June 2012
RESOLUTIONS - N/A 30 May 2012
CC04 - Statement of companies objects 30 May 2012
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 25 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 09 June 2010
AP01 - Appointment of director 29 March 2010
TM01 - Termination of appointment of director 12 March 2010
AA - Annual Accounts 08 September 2009
RESOLUTIONS - N/A 26 August 2009
363a - Annual Return 26 August 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 19 September 2007
363a - Annual Return 09 September 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 29 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
363a - Annual Return 30 August 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 03 November 2005
RESOLUTIONS - N/A 25 August 2005
MEM/ARTS - N/A 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
363a - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 21 August 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AA - Annual Accounts 22 June 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
363a - Annual Return 21 September 2000
RESOLUTIONS - N/A 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
123 - Notice of increase in nominal capital 11 August 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
MEM/ARTS - N/A 27 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
CERTNM - Change of name certificate 19 June 2000
288a - Notice of appointment of directors or secretaries 07 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
225 - Change of Accounting Reference Date 25 November 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
RESOLUTIONS - N/A 28 October 1999
NEWINC - New incorporation documents 19 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.