Company NameThe Canape Crowd Limited
Company StatusDissolved
Company Number03665943
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameTotal Healthcare Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Ruby Hashim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2002)
RoleOptometrist
Correspondence Address15 Blades
Lower Mall
London
W6 9DJ
Secretary NameMs Romana Hashim
NationalityBritish
StatusClosed
Appointed22 January 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRians Lodge Grenfell Road
Maidenhead
Berkshire
SL6 1EZ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address15 Blades Court
Lower Mall
London
W6 9DJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2000Return made up to 11/11/00; full list of members (6 pages)
9 June 2000Return made up to 11/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
6 March 2000Company name changed total healthcare LIMITED\certificate issued on 07/03/00 (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
28 January 1999Company name changed reedace LIMITED\certificate issued on 29/01/99 (2 pages)
11 November 1998Incorporation (12 pages)