Company NameCanning International Management And Consultants Limited
Company StatusDissolved
Company Number02096832
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 3 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameGemstrong Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Anthony Wright
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(4 years, 4 months after company formation)
Appointment Duration20 years, 5 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Ladies Thornton Avenue
Warsash
Southampton
Hampshire
SO31 9FL
Secretary NamePaul Anthony Wright
NationalityBritish
StatusClosed
Appointed23 July 2008(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2011)
RoleCompany Director
Correspondence AddressWhite Ladies House 9 Thornton Avenue
Warsash
Hampshire
SO31 9FL
Director NameMr Andrew David Stuart Miller
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurgess House
Heckfield
Hampshire
RG27 0LE
Secretary NameMr Ian William Allely
NationalityBritish
StatusResigned
Appointed20 June 1991(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence Address2 Chalk Paddock
Epsom
Surrey
KT18 7AT
Secretary NameMrs Alison Joan Wright
NationalityBritish
StatusResigned
Appointed11 November 1991(4 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 July 2008)
RoleCompany Director
Correspondence AddressWhite Ladies
Thornton Avenue Warsash
Southampton
Hampshire
SO31 9FL

Location

Registered Address3rd Floor Kings House
12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,401
Current Liabilities£21,523

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
25 July 2011Application to strike the company off the register (3 pages)
25 July 2011Application to strike the company off the register (3 pages)
12 July 2010Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Paul Anthony Wright on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(5 pages)
12 July 2010Director's details changed for Andrew David Stuart Miller on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Director appointed andrew david stuart miller (3 pages)
28 April 2009Director appointed andrew david stuart miller (3 pages)
26 August 2008Appointment terminated secretary alison wright (1 page)
26 August 2008Appointment Terminated Secretary alison wright (1 page)
26 August 2008Secretary appointed paul anthony wright (2 pages)
26 August 2008Secretary appointed paul anthony wright (2 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
25 March 2008Registered office changed on 25/03/2008 from neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
28 June 2006Return made up to 28/06/06; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Return made up to 28/06/05; full list of members (6 pages)
24 June 2005Return made up to 28/06/05; full list of members (6 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Return made up to 28/06/04; full list of members (6 pages)
30 June 2004Return made up to 28/06/04; full list of members (6 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 July 2003Return made up to 28/06/03; full list of members (6 pages)
10 July 2003Return made up to 28/06/03; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 July 2002Return made up to 28/06/02; full list of members (6 pages)
8 July 2002Return made up to 28/06/02; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 July 2001Return made up to 28/06/01; full list of members (6 pages)
10 July 2001Return made up to 28/06/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (9 pages)
28 July 2000Full accounts made up to 31 March 2000 (9 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
3 July 2000Return made up to 28/06/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Full accounts made up to 31 March 1999 (8 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
18 June 1999Registered office changed on 18/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
18 June 1999Registered office changed on 18/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page)
16 July 1998Return made up to 28/06/98; full list of members (6 pages)
16 July 1998Return made up to 28/06/98; full list of members (6 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 July 1997Return made up to 28/06/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (6 pages)
4 November 1996Full accounts made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 28/06/96; no change of members (4 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)