Company NameCanynge Nominees Ltd
Company StatusDissolved
Company Number01980315
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Hugh David Carey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Farmhouse
Weston
Petersfield
Hampshire
GU32 3NN
Director NameReef Talbot Hogg
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Napier Place
London
W14 8LG
Secretary NameJupiter Asset Management Limited (Corporation)
StatusClosed
Appointed21 August 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 30 September 2003)
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameKenneth Ramsden Jones
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1994)
RoleBank Director
Correspondence AddressByways 28 Church Road
Abbots Leigh
Bristol
Avon
BS8 3QP
Director NameMr Huw Elis Pritchard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Arbutus Drive
Coombe Dingle
Bristol
Avon
BS9 2PW
Director NameMr Paul Anthony Turtle
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 August 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wesley House
5 Little Britain
London
EC1A 7BX
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
2 May 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 21/08/00; full list of members (6 pages)
2 June 2000Director resigned (1 page)
6 October 1999Return made up to 21/08/99; full list of members (8 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Director's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Return made up to 21/08/97; no change of members (5 pages)
13 September 1996Return made up to 21/08/96; full list of members (6 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
6 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 September 1995Return made up to 21/08/95; no change of members (10 pages)