Company NameCanaryvale Limited
DirectorsRashminder Kaur Dogra and Rohinder Kalsi
Company StatusDissolved
Company Number02791348
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Rashminder Kaur Dogra
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address157 Noel Road
West Acton
London
W3 0JJ
Director NameMiss Rohinder Kalsi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address8 Grey Wethers
Sandling
Maidstone
Kent
ME14 3DW
Secretary NameMiss Rohinder Kalsi
NationalityBritish
StatusCurrent
Appointed12 March 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address8 Grey Wethers
Sandling
Maidstone
Kent
ME14 3DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressB Mistry And Co, Pride House
Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 1998Liquidators statement of receipts and payments (5 pages)
10 March 1997Registered office changed on 10/03/97 from: 36 martin square larkfield kent. (1 page)
24 October 1996Particulars of mortgage/charge (7 pages)
26 June 1995Return made up to 18/02/95; no change of members (4 pages)
27 April 1995Full accounts made up to 28 February 1995 (12 pages)