CANACCORD GENUITY FINANCIAL ADVISORS LIMITED

Register to unlock more data on OkredoRegister

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05525834

Incorporation date

02/08/2005

Size

Full

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7AECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2014
Application to strike the company off the register
dot icon01/12/2014
Statement by directors
dot icon01/12/2014
Statement of capital on 2014-12-01
dot icon01/12/2014
Solvency statement dated 25/11/14
dot icon01/12/2014
Resolutions
dot icon21/11/2014
Termination of appointment of Paul David Reynolds as a director on 2014-11-19
dot icon21/11/2014
Termination of appointment of Terrence Allan Lyons as a director on 2014-11-19
dot icon21/11/2014
Termination of appointment of Alexis Marc Joel Louis De Rosnay as a director on 2014-11-19
dot icon06/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Neil Michael Darke as a director on 2014-07-18
dot icon01/04/2014
Termination of appointment of Adrian Charles Warne as a director on 2014-03-12
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/10/2013
Registered office address changed from 88 Wood Street London EC2V 7QR on 2013-10-09
dot icon30/04/2013
Certificate of change of name
dot icon30/04/2013
Change of name notice
dot icon17/01/2013
Appointment of Mr Neil Michael Darke as a director on 2013-01-03
dot icon17/01/2013
Appointment of Mr Adrian Charles Warne as a director on 2013-01-03
dot icon14/01/2013
Full accounts made up to 2012-04-30
dot icon21/11/2012
Appointment of Paul Reynolds as a director on 2012-10-16
dot icon16/11/2012
Appointment of Mr Darren Ellis as a director on 2012-10-16
dot icon05/11/2012
Appointment of Neil Darke as a director on 2012-10-16
dot icon05/11/2012
Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director on 2012-10-16
dot icon05/11/2012
Appointment of Terrence Lyons as a director on 2012-10-16
dot icon29/10/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon11/10/2012
Miscellaneous
dot icon11/10/2012
Registered office address changed from 120 Old Broad Street London EC2N 1AR England on 2012-10-11
dot icon11/10/2012
Termination of appointment of Jill Mcaleenan as a secretary on 2012-10-01
dot icon11/10/2012
Termination of appointment of David Magnus Goodfellow as a director on 2012-10-01
dot icon11/10/2012
Termination of appointment of John Richard Gulliver as a director on 2012-10-01
dot icon09/10/2012
Miscellaneous
dot icon05/10/2012
Certificate of change of name
dot icon01/10/2012
Certificate of change of name
dot icon05/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon25/07/2012
Registered office address changed from Moorgate Hall 155 Moorgate London EC2M 6XB on 2012-07-25
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon16/08/2011
Termination of appointment of David Bearman as a director
dot icon15/08/2011
Director's details changed for David Magnus Goodfellow on 2011-08-15
dot icon15/08/2011
Termination of appointment of David Bearman as a director
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Resolutions
dot icon16/03/2011
Statement of company's objects
dot icon28/02/2011
Termination of appointment of Curtis Childs as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon06/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2009-04-30
dot icon25/09/2009
Return made up to 02/08/09; full list of members
dot icon17/09/2009
Secretary appointed jill patricia mcaleenan
dot icon17/09/2009
Appointment terminated secretary john gulliver
dot icon23/10/2008
Full accounts made up to 2008-04-30
dot icon20/08/2008
Return made up to 02/08/08; full list of members
dot icon29/12/2007
Director's particulars changed
dot icon29/12/2007
Director's particulars changed
dot icon25/10/2007
Full accounts made up to 2007-04-30
dot icon27/09/2007
Return made up to 02/08/07; no change of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: 11 old jewry london EC2R 8DU
dot icon19/02/2007
New director appointed
dot icon07/12/2006
Full accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 02/08/06; full list of members
dot icon04/10/2005
Ad 01/09/05--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon12/09/2005
New director appointed
dot icon08/09/2005
Accounting reference date shortened from 31/08/06 to 30/04/06
dot icon02/09/2005
New director appointed
dot icon02/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bearman, David Laurence
Director
02/08/2005 - 29/07/2011
51
Massey, Stephen Leigh
Director
02/08/2005 - Present
37
De Rosnay, Alexis Marc Joel Louis
Director
16/10/2012 - 19/11/2014
12
Lyons, Terrence Allan
Director
16/10/2012 - 19/11/2014
11
Warne, Adrian Charles
Director
03/01/2013 - 12/03/2014
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANACCORD GENUITY FINANCIAL ADVISORS LIMITED

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED is an(a) Dissolved company incorporated on 02/08/2005 with the registered office located at 41 Lothbury, London EC2R 7AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANACCORD GENUITY FINANCIAL ADVISORS LIMITED?

toggle

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED is currently Dissolved. It was registered on 02/08/2005 and dissolved on 07/04/2015.

Where is CANACCORD GENUITY FINANCIAL ADVISORS LIMITED located?

toggle

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED is registered at 41 Lothbury, London EC2R 7AE.

What does CANACCORD GENUITY FINANCIAL ADVISORS LIMITED do?

toggle

CANACCORD GENUITY FINANCIAL ADVISORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANACCORD GENUITY FINANCIAL ADVISORS LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.