Company NameCanvas Properties Limited
Company StatusDissolved
Company Number01950877
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gordev Kaur Nijjar
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed27 September 1993(8 years after company formation)
Appointment Duration22 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Holly Bush Lane
Iver
Bucks
SL0 0LZ
Secretary NameMrs Sukhjit Kaur Brar
NationalityBritish
StatusClosed
Appointed27 September 1993(8 years after company formation)
Appointment Duration22 years, 6 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6 Holly Bush Lane
Iver
Bucks
SL0 0LZ
Director NameMr Karnail Singh Nijjar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1992)
RoleMilkman
Correspondence Address6 Hollybush Lane
Iver
Bucks
SL0 0LZ
Secretary NameMrs Gordev Kaur Nijjar
NationalityIndian
StatusResigned
Appointed27 September 1991(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence Address6 Holly Bush Lane
Iver
Bucks
SL0 0LZ
Director NameMrs Gordev Kaur Nijjar
Date of BirthJune 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1992)
RoleHousewife
Correspondence Address6 Holly Bush Lane
Iver
Bucks
SL0 0LZ
Secretary NameMrs Sukhjit Kaur Brar
NationalityBritish
StatusResigned
Appointed12 March 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 1992)
RoleSecretary
Correspondence Address6 Holly Bush Lane
Iver
Bucks
SL0 0LZ

Location

Registered Address984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 May 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End01 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 February 1997Registered office changed on 21/02/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
12 August 1996Receiver's abstract of receipts and payments (5 pages)
12 August 1996Receiver's abstract of receipts and payments (4 pages)
12 August 1996Receiver's abstract of receipts and payments (4 pages)
19 February 1996Receiver's abstract of receipts and payments (7 pages)
15 January 1996Receiver's abstract of receipts and payments (4 pages)
5 December 1995Receiver ceasing to act (2 pages)
12 June 1995Receiver's abstract of receipts and payments (10 pages)