Company NameCanterpath Investments Limited
Company StatusDissolved
Company Number02619380
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameAlnery No. 1095 Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(10 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(11 years, 3 months after company formation)
Appointment Duration9 years (closed 18 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 02 June 1992)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1995)
RoleGroup Treasurer Niplc
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed27 June 1991(2 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed11 June 1992(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(3 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGroup Controller Of Finance Ac
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(14 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(5 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
(5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
30 June 2009Return made up to 20/06/09; full list of members (4 pages)
20 April 2009Accounts made up to 29 June 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Appointment Terminated Director stephen daintith (1 page)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 July 2008Return made up to 20/06/08; full list of members (4 pages)
11 April 2008Accounts made up to 30 June 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
19 September 2006Accounts made up to 30 June 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
20 June 2006Return made up to 20/06/06; full list of members (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
24 June 2005Return made up to 11/06/05; full list of members (3 pages)
24 June 2005Return made up to 11/06/05; full list of members (3 pages)
23 November 2004Accounts made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
25 June 2004Return made up to 11/06/04; full list of members (3 pages)
25 June 2004Return made up to 11/06/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts made up to 30 June 2003 (6 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
18 June 2003Return made up to 11/06/03; full list of members (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts made up to 30 June 2002 (6 pages)
26 June 2002Return made up to 11/06/02; full list of members (5 pages)
26 June 2002Return made up to 11/06/02; full list of members (5 pages)
31 January 2002Full accounts made up to 30 June 2001 (8 pages)
31 January 2002Full accounts made up to 30 June 2001 (8 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
9 July 2001Return made up to 11/06/01; full list of members (5 pages)
9 July 2001Return made up to 11/06/01; full list of members (5 pages)
24 January 2001Full accounts made up to 30 June 2000 (8 pages)
24 January 2001Full accounts made up to 30 June 2000 (8 pages)
17 July 2000Location of debenture register (1 page)
17 July 2000Return made up to 11/06/00; full list of members (5 pages)
17 July 2000Return made up to 11/06/00; full list of members (5 pages)
17 July 2000Location of debenture register (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (7 pages)
25 June 1999Return made up to 11/06/99; full list of members (11 pages)
25 June 1999Return made up to 11/06/99; full list of members (11 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
3 July 1997Return made up to 11/06/97; full list of members (9 pages)
3 July 1997Return made up to 11/06/97; full list of members (9 pages)
27 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 April 1997Accounts made up to 30 June 1996 (4 pages)
19 June 1996Return made up to 11/06/96; full list of members (7 pages)
19 June 1996Return made up to 11/06/96; full list of members (7 pages)
25 March 1996Accounts made up to 30 June 1995 (4 pages)
25 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
26 June 1995Return made up to 11/06/95; full list of members (6 pages)
26 June 1995Return made up to 11/06/95; full list of members (12 pages)
28 April 1995Accounts made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a dormant company made up to 30 June 1994 (5 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (3 pages)