Company NameCanvas . Ink Ltd.
Company StatusDissolved
Company Number00654321
CategoryPrivate Limited Company
Incorporation Date28 March 1960(64 years ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameWest Surrey Printing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Brian Reed
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(30 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 12 May 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE
Secretary NameMr Alan Robert Deal
NationalityBritish
StatusClosed
Appointed26 May 1999(39 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address44 Folly Lane North
Farnham
Surrey
GU9 0HX
Director NameMr Graham Earle Forster
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1996)
RolePrinter
Correspondence Address317 Reading Road
Winnersh
Wokingham
Berkshire
RG11 5LR
Director NameGraham Keith Tremayne
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RolePrinter
Correspondence Address34 Ryves Avenue
Yateley
Camberley
Surrey
GU17 7FD
Secretary NameMr Graham Earle Forster
NationalityBritish
StatusResigned
Appointed29 December 1990(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address317 Reading Road
Winnersh
Wokingham
Berkshire
RG11 5LR
Secretary NameGraham Keith Tremayne
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RolePrinter
Correspondence Address34 Ryves Avenue
Yateley
Camberley
Surrey
GU17 7FD
Secretary NameGraham Keith Tremayne
NationalityBritish
StatusResigned
Appointed04 March 1996(35 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RolePrinter
Correspondence Address34 Ryves Avenue
Yateley
Camberley
Surrey
GU17 7FD
Secretary NameMr John Brian Reed
NationalityBritish
StatusResigned
Appointed31 March 1999(39 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE

Location

Registered Address44 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
12 January 2009Application for striking-off (1 page)
12 January 2009Resolutions
  • RES13 ‐ Apply for striking off 08/01/2009
(1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Return made up to 29/12/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 44 kings terrace, london, NW1 0JR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 9 the courtyard, eastern road, bracknell, berkshire, RG12 2XB (1 page)
4 May 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary's particulars changed (1 page)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: the courtyard, eastern road, bracknell, berkshire RG12 2XB (1 page)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 February 2005Return made up to 29/12/04; full list of members (6 pages)
6 December 2004Registered office changed on 06/12/04 from: reedprint building, vale road, windsor, berkshire SL4 5JL (1 page)
30 November 2004New secretary appointed (2 pages)
16 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 February 2004Return made up to 29/12/03; full list of members (6 pages)
8 July 2003Full accounts made up to 31 October 2002 (6 pages)
24 February 2003Return made up to 29/12/02; full list of members (6 pages)
20 May 2002Full accounts made up to 31 October 2001 (6 pages)
1 February 2002Return made up to 29/12/01; full list of members (6 pages)
29 August 2001Full accounts made up to 31 October 2000 (6 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
3 April 2000Full accounts made up to 31 October 1999 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 August 1999Full accounts made up to 31 October 1998 (6 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
16 April 1999Secretary resigned;director resigned (1 page)
4 February 1999Return made up to 29/12/98; no change of members (4 pages)
16 July 1998Full accounts made up to 31 October 1997 (6 pages)
28 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 October 1996 (6 pages)
25 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 July 1996Full accounts made up to 31 October 1995 (6 pages)
28 June 1996New secretary appointed (2 pages)
22 March 1996Secretary resigned;director resigned (1 page)
7 February 1996Return made up to 29/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 January 1995Return made up to 29/12/94; no change of members (4 pages)
29 June 1994Accounts for a small company made up to 31 October 1993 (6 pages)
3 February 1994Return made up to 29/12/93; full list of members (5 pages)
24 August 1993Full accounts made up to 31 October 1992 (5 pages)
23 February 1993Return made up to 29/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1992Full accounts made up to 31 October 1991 (5 pages)
14 February 1992Return made up to 29/12/91; no change of members
  • 363(287) ‐ Registered office changed on 14/02/92
(4 pages)
24 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 September 1990Full accounts made up to 31 October 1989 (5 pages)
28 March 1990Return made up to 29/12/89; full list of members (4 pages)
24 August 1989Full accounts made up to 31 October 1988 (5 pages)
29 February 1988Return made up to 31/12/87; full list of members (4 pages)
9 June 1986Full accounts made up to 31 October 1984 (1 page)
8 May 1976Annual return made up to 31/12/75 (7 pages)
10 February 1973Memorandum and Articles of Association (27 pages)
31 January 1973Memorandum and Articles of Association (27 pages)
29 March 1960Incorporation (14 pages)
28 March 1960Incorporation (14 pages)
28 March 1960Certificate of incorporation (1 page)