Company Name5ONE Marketing Limited
Company StatusDissolved
Company Number04058246
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameCanuk Commercial Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Gregory Harris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed03 November 2014(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 09 January 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building One Butterwick
Hammersmith
London
W6 8DL
Director NameKevin Patrick Fleury
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleFinancial Advisor
Correspondence Address827 Neptune Lane
Greenwood
Nova Scotia B0p In0
Canada
Director NameJohn Anthony Hodgson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleAccountant
Correspondence Address9 Georgina Court
Arlington Road
Twickenham
Middlesex
TW1 2AT
Secretary NameJohn Anthony Hodgson
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleAccountant
Correspondence Address9 Georgina Court
Arlington Road
Twickenham
Middlesex
TW1 2AT
Director NameMr John Charles Collis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Atherstone Court
London
W2 8PN
Secretary NameMr John Charles Collis
NationalityBritish
StatusResigned
Appointed18 October 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Atherstone Court
London
W2 8PN
Director NameMr Grant Johnstone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dulwich Common
London
SE21 7EX
Director NameMrs Susan Rose
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address120 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Stephen Francis Rose
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address120 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameJames House
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Culmstock Road
London
SW11 6LX
Director NameKaren Elizabeth Geary
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleMarketing Consultancy
Correspondence Address7 Isabel Hill Close
Hampton
Middlesex
TW12 2FE
Director NamePatricia Littler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 April 2007)
RoleCompany Director
Correspondence Address56 Whitehall Park
London
N19 3TN
Director NameMr Adam Christian Rhodes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Spring Close
Solihull
West Midlands
B91 1RA
Director NameMr Christophe Genin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2007(6 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 April 2012)
RoleHead Of International Developm
Country of ResidenceFrance
Correspondence Address188 Boulevard Saint Denis
Courbevoie
92400
Foreign
Director NameMr Jean Darrieu
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2007(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address87 Rue Ampere
Paris
75017
Foreign
Director NameMr Laurent De Bernardy Sigoyer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue De Londres
Paris
75009
Director NameMr Philippe Andre Rene Reffay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2012(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue De Londres
Paris
75009
Director NameMr Mathieu Maurice Daniel Loury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2017)
RoleGroup Head - Merchant Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building One Butterwick
Hammersmith
London
W6 8DL
Secretary NameMs Anushree Bagrodia
StatusResigned
Appointed03 November 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Correspondence AddressMetro Building One Butterwick
Hammersmith
London
W6 8DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameNemo Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2001(1 year, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 November 2014)
Correspondence Address64 Curzon House
64 Clifton Street
London
EC2A 4HB

Contact

Websitewww.5one.com/
Email address[email protected]
Telephone020 30515151
Telephone regionLondon

Location

Registered AddressMetro Building
One Butterwick
Hammersmith
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

10.5k at £0.01Mastercard Europe Sa
100.00%
Ordinary

Financials

Year2014
Turnover£6,788,254
Gross Profit£1,500,544
Net Worth£2,537,762
Cash£2,355,301
Current Liabilities£2,544,392

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 January 2002Delivered on: 16 January 2002
Satisfied on: 13 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
5 September 2017Termination of appointment of Mathieu Maurice Daniel Loury as a director on 31 May 2017 (1 page)
5 September 2017Cessation of Mastercard/Europay U.K. Limited as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Mastercard Europe Services Limited as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of Mathieu Maurice Daniel Loury as a director on 31 May 2017 (1 page)
5 September 2017Cessation of Mastercard/Europay U.K. Limited as a person with significant control on 29 December 2016 (1 page)
5 September 2017Notification of Mastercard Europe Services Limited as a person with significant control on 29 December 2016 (2 pages)
16 March 2017Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017 (1 page)
16 March 2017Termination of appointment of Anushree Bagrodia as a secretary on 7 March 2017 (1 page)
28 December 2016Statement by Directors (2 pages)
28 December 2016Solvency Statement dated 20/12/16 (2 pages)
28 December 2016Solvency Statement dated 20/12/16 (2 pages)
28 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2016Resolutions
  • RES13 ‐ Share premium account cancelled 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2016Statement by Directors (2 pages)
23 December 2016Statement by Directors (2 pages)
23 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 0.999991
(5 pages)
23 December 2016Solvency Statement dated 20/12/16 (2 pages)
23 December 2016Solvency Statement dated 20/12/16 (2 pages)
23 December 2016Statement by Directors (2 pages)
23 December 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 20/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 0.999991
(5 pages)
2 November 2016Full accounts made up to 31 December 2015 (27 pages)
2 November 2016Full accounts made up to 31 December 2015 (27 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105.03
(5 pages)
10 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 105.03
(5 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 105.03
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 105.03
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 105.03
(4 pages)
19 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2014Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages)
17 November 2014Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page)
17 November 2014Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page)
17 November 2014Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages)
17 November 2014Appointment of Ms Anushree Bagrodia as a secretary on 3 November 2014 (2 pages)
17 November 2014Termination of appointment of Nemo Secretaries Limited as a secretary on 3 November 2014 (1 page)
14 November 2014Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages)
14 November 2014Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page)
14 November 2014Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages)
14 November 2014Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Laurent De Bernardy Sigoyer as a director on 3 November 2014 (1 page)
14 November 2014Appointment of Mr Robert Gregory Harris as a director on 3 November 2014 (2 pages)
14 November 2014Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Philippe Andre Rene Reffay as a director on 3 November 2014 (1 page)
13 November 2014Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages)
13 November 2014Appointment of Mr Mathieu Maurice Daniel Loury as a director on 3 November 2014 (2 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 105.02
(5 pages)
1 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 105.02
(5 pages)
13 May 2014Satisfaction of charge 1 in full (1 page)
13 May 2014Satisfaction of charge 1 in full (1 page)
16 April 2014Full accounts made up to 31 December 2013 (21 pages)
16 April 2014Full accounts made up to 31 December 2013 (21 pages)
4 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 105.02
(5 pages)
4 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 105.02
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Full accounts made up to 31 December 2012 (20 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 October 2012Full accounts made up to 31 December 2011 (18 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re office business 19/04/2012
(22 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re office business 19/04/2012
(22 pages)
15 June 2012Appointment of Mr Laurent De Bernardy Sigoyer as a director (2 pages)
15 June 2012Appointment of Mr Philippe Reffay as a director (2 pages)
15 June 2012Appointment of Mr Laurent De Bernardy Sigoyer as a director (2 pages)
15 June 2012Appointment of Mr Philippe Reffay as a director (2 pages)
15 June 2012Termination of appointment of Christophe Genin as a director (1 page)
15 June 2012Termination of appointment of Christophe Genin as a director (1 page)
27 April 2012Termination of appointment of Jean Darrieu as a director (1 page)
27 April 2012Termination of appointment of Jean Darrieu as a director (1 page)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr Jean Darriev on 23 August 2011 (2 pages)
13 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr Jean Darriev on 23 August 2011 (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
21 September 2010Secretary's details changed for Nemo Secretaries Limited on 23 August 2010 (2 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Nemo Secretaries Limited on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Jean Darriev on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Jean Darriev on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Christophe Genin on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Christophe Genin on 23 August 2010 (2 pages)
30 March 2010Full accounts made up to 31 December 2009 (27 pages)
30 March 2010Full accounts made up to 31 December 2009 (27 pages)
13 October 2009Auditor's resignation (1 page)
13 October 2009Auditor's resignation (1 page)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
17 September 2009Return made up to 23/08/09; full list of members (3 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 December 2008Return made up to 23/08/08; full list of members (3 pages)
30 December 2008Return made up to 23/08/08; full list of members (3 pages)
29 December 2008Director's change of particulars / christophe genin / 29/12/2008 (2 pages)
29 December 2008Director's change of particulars / jean darriev / 29/12/2008 (2 pages)
29 December 2008Director's change of particulars / christophe genin / 29/12/2008 (2 pages)
29 December 2008Director's change of particulars / jean darriev / 29/12/2008 (2 pages)
29 December 2008Return made up to 23/08/07; full list of members (6 pages)
29 December 2008Return made up to 23/08/07; full list of members (6 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 September 2008Registered office changed on 03/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page)
3 September 2008Registered office changed on 03/09/2008 from argentum 2 queen caroline street london W6 9DX (1 page)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
31 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
19 November 2007Full accounts made up to 31 March 2007 (13 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: enterprise house 21 buckle street london E1 8NN (1 page)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Return made up to 23/08/06; full list of members (10 pages)
29 November 2006Return made up to 23/08/06; full list of members (10 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 23/08/05; full list of members (8 pages)
30 October 2006Return made up to 23/08/05; full list of members (8 pages)
30 October 2006Director's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
16 December 2004Registered office changed on 16/12/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
16 December 2004Registered office changed on 16/12/04 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 23/08/04; full list of members (10 pages)
2 September 2004Return made up to 23/08/04; full list of members (10 pages)
24 June 2004Secretary resigned;director resigned (1 page)
24 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
18 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 September 2003Director's particulars changed (1 page)
6 September 2003Director's particulars changed (1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/03
(10 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/03
(10 pages)
28 August 2003Nc inc already adjusted 26/06/03 (1 page)
28 August 2003Nc inc already adjusted 26/06/03 (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
29 July 2003Amending 88(2) - a/d 17/05/02 (2 pages)
29 July 2003Amending 88(2) - a/d 17/05/02 (2 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=5 £ ic 82/87 (2 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=5 £ ic 82/87 (2 pages)
2 June 2003Ad 20/03/03--------- £ si [email protected]=12 £ ic 70/82 (2 pages)
2 June 2003Ad 20/03/03--------- £ si [email protected]=12 £ ic 70/82 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (22 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (22 pages)
23 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 September 2002Ad 17/05/02--------- £ si [email protected]=16 £ ic 70/86 (2 pages)
16 September 2002Ad 17/05/02--------- £ si [email protected]=16 £ ic 70/86 (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: lloyds bank chambers 308-312 chiswick high road london W4 1NP (1 page)
10 May 2002Registered office changed on 10/05/02 from: lloyds bank chambers 308-312 chiswick high road london W4 1NP (1 page)
3 May 2002Resolutions
  • RES13 ‐ Sub div 14/03/02
(1 page)
3 May 2002Ad 14/03/02--------- £ si [email protected]=69 £ ic 1/70 (2 pages)
3 May 2002Resolutions
  • RES13 ‐ Sub div 14/03/02
(1 page)
3 May 2002Ad 14/03/02--------- £ si [email protected]=69 £ ic 1/70 (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Return made up to 23/08/01; full list of members (6 pages)
17 December 2001Return made up to 23/08/01; full list of members (6 pages)
14 December 2001Company name changed canuk commercial finance LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed canuk commercial finance LIMITED\certificate issued on 14/12/01 (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 9 georgina court arlington road twickenham middlesex TW1 2AT (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: 9 georgina court arlington road twickenham middlesex TW1 2AT (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 September 2000Director resigned (1 page)
23 August 2000Incorporation (32 pages)
23 August 2000Incorporation (32 pages)