CANARY WHARF (DS8) T1 LIMITED

Register to unlock more data on OkredoRegister

CANARY WHARF (DS8) T1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04525182

Incorporation date

03/09/2002

Size

Dormant

Contacts

Registered address

Registered address

30th Floor, One Canada Square, London E14 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2002)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon07/08/2025
Application to strike the company off the register
dot icon05/08/2025
Cessation of Canary Wharf (Ds8) Limited as a person with significant control on 2025-07-31
dot icon05/08/2025
Notification of Canary Wharf (Former Projects) Limited as a person with significant control on 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon22/04/2025
Termination of appointment of Ian John Benham as a director on 2025-04-17
dot icon22/04/2025
Termination of appointment of Shoaib Z Khan as a director on 2025-04-17
dot icon22/04/2025
Termination of appointment of Rebecca Jane Worthington as a director on 2025-04-17
dot icon22/04/2025
Appointment of Mr Simon Andrew Tatford as a director on 2025-04-17
dot icon22/04/2025
Appointment of Mr Jeremy Justin Turner as a director on 2025-04-17
dot icon27/11/2024
Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon03/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/06/2024
Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Ian John Benham on 2024-06-12
dot icon12/06/2024
Director's details changed for Mr Shoaib Z Khan on 2024-06-12
dot icon12/06/2024
Director's details changed for Ms Katy Jo Kingston on 2024-06-12
dot icon12/06/2024
Director's details changed for Ms Rebecca Jane Worthington on 2024-06-12
dot icon12/06/2024
Change of details for Canary Wharf (Ds8) Limited as a person with significant control on 2024-06-12
dot icon12/10/2023
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11
dot icon12/09/2023
Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon30/06/2023
Second filing for the appointment of Mr Ian Benham as a director
dot icon19/06/2023
Appointment of Mr Ian Benham as a director on 2023-06-19
dot icon01/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon06/12/2021
Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06
dot icon20/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon08/07/2021
Termination of appointment of George Iacobescu as a director on 2021-07-01
dot icon28/06/2021
Satisfaction of charge 045251820008 in full
dot icon26/05/2021
Termination of appointment of Russell James John Lyons as a director on 2021-05-21
dot icon12/05/2021
Appointment of Katy Jo Kingston as a director on 2021-05-06
dot icon12/05/2021
Appointment of Rebecca Jane Worthington as a director on 2021-05-06
dot icon12/05/2021
Appointment of Andrew Stewart James Daffern as a director on 2021-05-06
dot icon26/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/08/2020
Director's details changed for Mr Shoaib Z Khan on 2020-08-10
dot icon06/08/2020
Termination of appointment of John Raymond Garwood as a secretary on 2020-07-17
dot icon30/07/2020
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 2020-07-17
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon11/02/2020
Director's details changed for Mr Shoaib Z Khan on 2020-02-05
dot icon06/01/2020
Termination of appointment of A Peter Anderson Ii as a director on 2019-12-31
dot icon02/01/2020
Appointment of Shoaib Z Khan as a director on 2019-12-31
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon11/12/2018
Resolutions
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon03/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/07/2017
Satisfaction of charge 6 in full
dot icon19/07/2017
Satisfaction of charge 5 in full
dot icon10/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon10/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/01/2017
Satisfaction of charge 045251820007 in full
dot icon12/12/2016
Registration of charge 045251820008, created on 2016-11-24
dot icon22/11/2016
Memorandum and Articles of Association
dot icon22/11/2016
Resolutions
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/08/2015
Director's details changed for Sir George Iacobescu on 2015-07-13
dot icon20/08/2015
Director's details changed for Mr Russell James John Lyons on 2015-07-13
dot icon14/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/10/2014
Registration of charge 045251820007, created on 2014-10-01
dot icon15/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/12/2011
Resolutions
dot icon14/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Anna Holland as a secretary
dot icon02/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/01/2010
Secretary's details changed for John Raymond Garwood on 2009-10-23
dot icon21/07/2009
Return made up to 07/07/09; full list of members
dot icon07/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/11/2008
Resolutions
dot icon23/07/2008
Return made up to 07/07/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/09/2007
Return made up to 03/09/07; full list of members
dot icon11/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/09/2006
Return made up to 03/09/06; full list of members
dot icon11/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon27/09/2005
Return made up to 03/09/05; full list of members
dot icon12/08/2005
Director's particulars changed
dot icon07/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/06/2005
Director's particulars changed
dot icon10/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Declaration of satisfaction of mortgage/charge
dot icon26/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon24/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon05/10/2004
Return made up to 03/09/04; full list of members
dot icon25/08/2004
New secretary appointed
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon15/09/2003
Return made up to 03/09/03; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon07/11/2002
Particulars of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
New director appointed
dot icon13/09/2002
Secretary resigned;director resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon13/09/2002
Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed
dot icon13/09/2002
New director appointed
dot icon03/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffern, Andrew Stewart James
Director
06/05/2021 - 08/09/2023
605
Worthington, Rebecca Jane
Director
06/05/2021 - 17/04/2025
688
Kingston, Katy Jo
Director
06/05/2021 - Present
428
Benham, Ian
Director
16/06/2023 - 17/04/2025
371
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/09/2002 - 03/09/2002
16826

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CANARY WHARF (DS8) T1 LIMITED

CANARY WHARF (DS8) T1 LIMITED is an(a) Dissolved company incorporated on 03/09/2002 with the registered office located at 30th Floor, One Canada Square, London E14 5AB. There are currently 5 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 CANARY WHARF (DS8) T1 LIMITED?

toggle

CANARY WHARF (DS8) T1 LIMITED is currently Dissolved. It was registered on 03/09/2002 and dissolved on 04/11/2025.

Where is CANARY WHARF (DS8) T1 LIMITED located?

toggle

CANARY WHARF (DS8) T1 LIMITED is registered at 30th Floor, One Canada Square, London E14 5AB.

What does CANARY WHARF (DS8) T1 LIMITED do?

toggle

CANARY WHARF (DS8) T1 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CANARY WHARF (DS8) T1 LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.