Company NameCansearch Limited
Company StatusDissolved
Company Number03741366
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameNeil (Dr) Anderson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Secretary NameNeil (Dr) Anderson
NationalityBritish
StatusClosed
Appointed02 August 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameNicholas Dudding
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 25 October 2011)
RoleHealthcare Scientist
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameDr John Herbert Frederick Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 25 October 2011)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address12 Coldbath Square
London
EC1R 5HL
Director NameDr Lesley Susan Turnbull
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2004)
RoleMedical Practitioner
Correspondence AddressGunley Stables
Marton
Welshpool
Powys
SY21 8JL
Wales
Secretary NameDr Trevor John Betteridge
NationalityBritish
StatusResigned
Appointed06 April 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressSunnyside
Huish Episcopi
Langport
Somerset
TA10 9QT
Secretary NameLesley Maria Couch
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address32 Windsor Avenue
Hillingdon
Middlesex
UB10 9AU
Director NameAmanda Herbert
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleClinical Cytologist
Correspondence Address33c St Martins Road
London
SW9 0SP
Director NameMarilyn Heather Symonds
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleAdvanced Bromedical Scientist
Correspondence Address28 St Marys Square
Aylesbury
Buckinghamshire
HP20 2JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address12 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2,186
Cash£6,817
Current Liabilities£4,631

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Secretary's details changed for Neil Anderson on 1 March 2010 (1 page)
12 April 2010Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Neil Anderson on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Neil Anderson on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Neil Anderson on 1 March 2010 (1 page)
12 April 2010Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Director's details changed for Nicholas Dudding on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Dr John Herbert Frederick Smith on 1 March 2010 (2 pages)
12 April 2010Secretary's details changed for Neil Anderson on 1 March 2010 (1 page)
12 April 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 2
(5 pages)
12 April 2010Director's details changed for Neil Anderson on 1 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Return made up to 25/03/08; full list of members (4 pages)
4 August 2008Return made up to 25/03/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Registered office changed on 10/09/07 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page)
10 September 2007Registered office changed on 10/09/07 from: 370-374 nottingham road newthorpe nottingham NG16 2ED (1 page)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
10 April 2007Return made up to 25/03/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (9 pages)
7 October 2005Full accounts made up to 31 March 2005 (9 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
19 July 2005Return made up to 25/03/05; full list of members (3 pages)
19 July 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005New secretary appointed;new director appointed (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
3 September 2004Return made up to 25/03/04; full list of members (6 pages)
3 September 2004Return made up to 25/03/04; full list of members (6 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
13 May 2003Accounts made up to 31 March 2003 (5 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
2 May 2003Return made up to 25/03/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Return made up to 25/03/02; full list of members (6 pages)
24 June 2002Return made up to 25/03/02; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 November 2001Accounts made up to 31 March 2001 (5 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 August 2001Return made up to 25/03/01; full list of members (6 pages)
1 August 2001Return made up to 25/03/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: 202 mansfield road nottingham nottinghamshire NG1 3HX (1 page)
4 June 2001Registered office changed on 04/06/01 from: 202 mansfield road nottingham nottinghamshire NG1 3HX (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 25/03/00; full list of members (6 pages)
5 October 2000Return made up to 25/03/00; full list of members (6 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
25 March 1999Incorporation (13 pages)