Company NameCanongate Properties Limited
Company StatusDissolved
Company Number03475411
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Anthony Spalding Gould Stewart
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(1 month after company formation)
Appointment Duration6 years (closed 20 January 2004)
RoleMarine Consultant
Correspondence Address16 Ros Mhor Gardens
Cromlech Road
Sandbank
Argyll
PA23 8FH
Scotland
Secretary NameTania Robin James Duff
NationalityBritish
StatusClosed
Appointed04 January 2002(4 years, 1 month after company formation)
Appointment Duration2 years (closed 20 January 2004)
RoleCompany Director
Correspondence AddressTop Flat
60 Balmoral Place
Aberdeen
AB10 6HP
Scotland
Secretary NameMonica Jean Stewart
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 1 month after company formation)
Appointment Duration2 days (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressFernfield
Crinan
Lochgilphead
Argyll
PA31 8SW
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,442
Cash£13
Current Liabilities£21,778

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
16 July 2002Secretary's particulars changed (1 page)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
3 December 2001Return made up to 03/12/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
8 December 2000Return made up to 03/12/00; full list of members (6 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
8 December 1999Return made up to 03/12/99; full list of members (6 pages)
17 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Return made up to 03/12/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: suite 18401 72 new bond street london W1Y 9DD (1 page)
3 December 1997Incorporation (16 pages)