Company NameCaanit Ltd
Company StatusDissolved
Company Number03024829
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NamesArpaque Systems & Consultancy Limited and Kris And Kris UK Limited

Business Activity

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

Directors

Director NameProf Akintunde Cole Onitiri
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNigerian
StatusClosed
Appointed21 July 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2002)
RoleAudit Director
Correspondence Address22 Eric Road
Romford
Essex
RM6 6JJ
Director NameCelia Ani Onitiri
Date of BirthJune 1948 (Born 75 years ago)
NationalityNigerian
StatusClosed
Appointed21 July 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2002)
RoleLawyer
Correspondence Address99 Kelson House
Stewart Street
London
E14 3JN
Secretary NamePeter Osalor & Co (Corporation)
StatusClosed
Appointed24 December 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 03 December 2002)
Correspondence Address214 Romford Road
London
E7 9HY
Director NameChristiana Ngozi Idedevbo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12209 Kingsford C9
Mitchellville Md
20716
Usa
Secretary NameChristiana Ngozi Idedevbo
NationalityNigerian
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address12209 Kingsford C9
Mitchellville Md
20716
Usa
Director NameChristopher Idedevbo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityNigerian
StatusResigned
Appointed22 March 1995(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 February 2000)
RoleBusinessman
Correspondence Address12209 Kingsford C9
Mitchellville Md
20716
Usa
Director NameSalim Hannawi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(3 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 February 1999)
RoleComputer Engineer
Correspondence Address27 Glenaffric Avenue
London
E14 3BW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2002Accounts for a dormant company made up to 29 February 2000 (6 pages)
23 October 2001Compulsory strike-off action has been discontinued (1 page)
23 October 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
2 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Director resigned (1 page)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 December 1999New director appointed (1 page)
5 October 1999New director appointed (1 page)
12 July 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
12 July 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 14 tiller road docklands london (1 page)
23 March 1999Company name changed arpaque systems & consultancy li mited\certificate issued on 24/03/99 (2 pages)
15 January 1999New director appointed (2 pages)
8 January 1999Company name changed kris and kris uk LTD\certificate issued on 11/01/99 (2 pages)
6 January 1999New secretary appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
25 November 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1997Return made up to 22/02/97; full list of members (6 pages)
27 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
21 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)