London
SW11 1JH
Director Name | Mr William John Donoghue |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 17 August 2016) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Stonham Parva Stowmarket Suffolk IP14 5JT |
Secretary Name | Mr William John Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1993(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (closed 17 August 2016) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Stonham Parva Stowmarket Suffolk IP14 5JT |
Director Name | Graham Horn |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 17 August 2016) |
Role | Sales Director |
Correspondence Address | 7 Bakers Close Lingfield Surrey RH7 6HF |
Director Name | Mr Keith George Petty |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 May 1993) |
Role | Company Director |
Correspondence Address | 18 Cecil Avenue Hornchurch Essex RM11 2NB |
Secretary Name | Mr David John Erenstrom |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 July 1991(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 8/32 Gratton Road London W14 0JX |
Director Name | Alan Loftus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 11 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 21 Burton Close Cherry Garden Street Southwalk SE16 4PG |
Secretary Name | Alan Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | -1 years, 12 months (resigned 08 July 1991) |
Role | Company Director |
Correspondence Address | 21 Burton Close Cherry Garden Street Southwalk SE16 4PG |
Director Name | Mr Keith Anthony Cole |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 1993) |
Role | Sales Director |
Correspondence Address | 7 Millgate Court Farnham Surrey GU9 9PP |
Director Name | Peter John Dalleywater |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Merrilees Station Road Northiam Rye East Sussex TN31 6QJ |
Director Name | Ian James Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 7 Marlings Close Chislehurst Kent BR7 6RL |
Registered Address | C/O Griffiths Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 1994 |
---|---|
Cash | £680 |
Current Liabilities | £662,062 |
Latest Accounts | 31 December 1994 (29 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Return of final meeting of creditors (1 page) |
17 May 2016 | Notice of final account prior to dissolution (1 page) |
17 May 2016 | Notice of final account prior to dissolution (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 3 dyers building london EC1N 2JT (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 3 dyers building london EC1N 2JT (1 page) |
22 August 2005 | Appointment of a liquidator (1 page) |
22 August 2005 | Appointment of a liquidator (1 page) |
27 April 2005 | Order of court - dissolution void (4 pages) |
27 April 2005 | Order of court - dissolution void (4 pages) |
16 April 2003 | Dissolved (1 page) |
16 April 2003 | Dissolved (1 page) |
16 January 2003 | Notice of final account prior to dissolution (1 page) |
16 January 2003 | Notice of final account prior to dissolution (1 page) |
16 January 2003 | Return of final meeting of creditors (1 page) |
7 October 1999 | Appointment of a liquidator (2 pages) |
7 October 1999 | O/C liq ipo (3 pages) |
7 October 1999 | O/C liq ipo (3 pages) |
7 October 1999 | Appointment of a liquidator (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 April 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 April 1997 | Receiver ceasing to act (1 page) |
16 April 1997 | Receiver ceasing to act (1 page) |
20 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1997 | Receiver's abstract of receipts and payments (2 pages) |
31 December 1996 | Appointment of a liquidator (1 page) |
31 December 1996 | Appointment of a liquidator (1 page) |
28 August 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
28 August 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
22 August 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
22 August 1996 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 12 high street stevenage hertfordshire SG1 3EJ (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 12 high street stevenage hertfordshire SG1 3EJ (1 page) |
29 July 1996 | Appointment of a liquidator (1 page) |
29 July 1996 | Appointment of a liquidator (1 page) |
24 July 1996 | Order of court to wind up (1 page) |
24 July 1996 | Order of court to wind up (1 page) |
15 July 1996 | Order of court to wind up (1 page) |
15 July 1996 | Order of court to wind up (1 page) |
8 July 1996 | Court order notice of winding up (1 page) |
8 July 1996 | Court order notice of winding up (1 page) |
30 April 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 1995 (2 pages) |
30 April 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 1994 (2 pages) |
30 April 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 September 1994 (2 pages) |
30 April 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 April 1996 | Notice of completion of voluntary arrangement (5 pages) |
30 April 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 September 1995 (2 pages) |
30 April 1996 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
30 April 1996 | Notice of completion of voluntary arrangement (5 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 22 highway business park heckford street london E1 9HR (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 22 highway business park heckford street london E1 9HR (1 page) |
22 February 1996 | Appointment of receiver/manager (1 page) |
22 February 1996 | Appointment of receiver/manager (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Return made up to 10/07/95; no change of members
|
14 August 1995 | Return made up to 10/07/95; no change of members
|
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
15 June 1995 | New director appointed (2 pages) |
15 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (47 pages) |
22 September 1994 | Return made up to 10/07/94; full list of members (5 pages) |
22 September 1994 | Return made up to 10/07/94; full list of members (5 pages) |
20 June 1994 | Resolutions
|
20 June 1994 | Resolutions
|
20 December 1990 | Memorandum and Articles of Association (6 pages) |
20 December 1990 | Memorandum and Articles of Association (6 pages) |
17 December 1990 | Company name changed canuden LIMITED\certificate issued on 18/12/90 (3 pages) |
17 December 1990 | Company name changed canuden LIMITED\certificate issued on 18/12/90 (3 pages) |
10 July 1990 | Certificate of incorporation (1 page) |
10 July 1990 | Certificate of incorporation (1 page) |
10 July 1990 | Incorporation (38 pages) |
10 July 1990 | Incorporation (38 pages) |