Company NameCanute Nominees Limited
Company StatusDissolved
Company Number04426372
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steen Rosenfalck
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressManor House
Woodmancott
Wichester
Hampshire
SO21 3BN
Secretary NameMr Steen Rosenfalck
NationalityDanish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor House
Woodmancott
Wichester
Hampshire
SO21 3BN
Director NameMs Emmanuelle Odile Ries
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years (closed 29 January 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Union Road
London
SW4 6JF
Director NamePatrick Neale Orr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address14 Lancaster Place
London
SW19 5DP
Director NameMr Stuart Clifford Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Edison Close
St. Albans
Hertfordshire
AL4 0DE

Contact

Websitemillerrosenfalck.com
Email address[email protected]
Telephone020 75539930
Telephone regionLondon

Location

Registered AddressAylesbury House
17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1Canute Corporate LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
21 January 2016Appointment of Ms Emmanuelle Odile Ries as a director on 21 January 2016 (2 pages)
21 January 2016Termination of appointment of Stuart Clifford Miller as a director on 21 January 2016 (1 page)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 29 April 2014
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 29 April 2013 (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
30 April 2007Return made up to 29/04/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 May 2006Return made up to 29/04/06; full list of members (3 pages)
9 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 December 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Director resigned (1 page)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
18 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 June 2004Return made up to 29/04/04; full list of members (6 pages)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
18 March 2004Registered office changed on 18/03/04 from: 3RD floor 5 saint john street london EC1M 4AA (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 June 2003Return made up to 29/04/03; full list of members (7 pages)
16 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 November 2002Director's particulars changed (1 page)
29 April 2002Incorporation (17 pages)