Company NameCanbe Services Limited
Company StatusDissolved
Company Number03182381
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Gabrielle Catherine Victoria Morris
NationalityBritish
StatusClosed
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 12 December 2017)
RoleCompany Director
Correspondence Address1 Ludlow Road
London
W5 1NX
Director NameVictor Kumar Sodhy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityMalaysian
StatusClosed
Appointed01 August 1996(4 months after company formation)
Appointment Duration21 years, 4 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address82 Bayshore Road, 10-30 Costa Del Sol, Singapore
Singapore
Director NameMr Andrew Christopher Roberts
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 239 Kensington High Street
London
W8 6SA
Director NameMr Bernard Lam Kong Heng
Date of BirthMay 1946 (Born 78 years ago)
NationalitySingaporean
StatusResigned
Appointed10 May 1996(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonarch House
241 Kensington High Street
London
W8 6EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteclub21global.com

Location

Registered Address4th Floor, 239 Kensington High Street
London
W8 6SA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Como Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 August 1997Delivered on: 6 August 1997
Satisfied on: 22 January 1999
Persons entitled: Oversea-Chinese Banking Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (11 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
10 December 2015Director's details changed for Victor Kumar Sodhy on 3 October 2013 (2 pages)
23 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Termination of appointment of Bernard Lam Kong Heng as a director on 1 September 2014 (1 page)
15 December 2014Registered office address changed from Como House 3 F 15 Wrights Lane London W8 5SL to 4Th Floor, 239 Kensington High Street London W8 6SA on 15 December 2014 (1 page)
25 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 June 2014Appointment of Mr Andrew Christopher Roberts as a director (3 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 June 2013Annual return made up to 30 April 2013 (14 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 May 2012Annual return made up to 3 April 2012 (14 pages)
29 May 2012Annual return made up to 3 April 2012 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (13 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
26 April 2010Register inspection address has been changed (2 pages)
26 April 2010Register(s) moved to registered inspection location (2 pages)
26 April 2010Annual return made up to 3 April 2010 (15 pages)
26 April 2010Annual return made up to 3 April 2010 (15 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
14 April 2009Return made up to 03/04/09; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Return made up to 03/04/08; no change of members (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 June 2007Return made up to 03/04/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
6 September 2006Registered office changed on 06/09/06 from: 3RD floor pemberton house 15 wrights lane london W8 5SL (1 page)
2 May 2006Return made up to 03/04/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Registered office changed on 05/10/05 from: 2ND floor pemberton house 15 wrights lane london W8 5SL (1 page)
9 April 2005Return made up to 03/04/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Return made up to 03/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
31 May 2003Auditor's resignation (1 page)
10 April 2003Return made up to 03/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 April 2002Return made up to 03/04/02; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Director's particulars changed (1 page)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Location of register of members (1 page)
21 April 2000Return made up to 03/04/00; full list of members (6 pages)
24 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
19 April 1999Return made up to 03/04/99; full list of members (7 pages)
5 February 1999Secretary's particulars changed (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Location of register of members (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 April 1998Return made up to 03/04/98; full list of members (6 pages)
2 December 1997Secretary's particulars changed (1 page)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 August 1997Particulars of mortgage/charge (7 pages)
1 May 1997Return made up to 03/04/97; full list of members (6 pages)
21 February 1997New director appointed (3 pages)
5 February 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
5 February 1997Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (3 pages)
19 June 1996Registered office changed on 19/06/96 from: 33 crwys road cardiff CF2 4YF (1 page)
19 June 1996New secretary appointed (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Incorporation (16 pages)