Company NameCan Designs Limited
Company StatusDissolved
Company Number05026371
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Ismail Alp
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Way, Claverings Industrial Estate
London
N9 0AD
Secretary NameArtemiz Alp
NationalityBritish
StatusResigned
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2012)
RoleSecretary
Correspondence Address9 Stockton Road
Edmonton
London
N18 2AZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 88870430
Telephone regionLondon

Location

Registered Address7 North Way, Claverings Industrial Estate
London
N9 0AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

2 at £1Ismail Alp
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,539
Current Liabilities£11,539

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Director's details changed for Ismail Alp on 1 August 2012 (2 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Ismail Alp on 1 August 2012 (2 pages)
19 February 2013Registered office address changed from 9 Stockton Road London N18 2AZ on 19 February 2013 (1 page)
19 February 2013Termination of appointment of Artemiz Alp as a secretary (1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 March 2010Director's details changed for Ismail Alp on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 June 2009Amended accounts made up to 31 January 2008 (10 pages)
10 March 2009Return made up to 26/01/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
31 January 2008Return made up to 26/01/08; no change of members (6 pages)
24 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
16 February 2007Return made up to 26/01/07; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
19 January 2006Return made up to 26/01/06; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
4 March 2005Return made up to 26/01/05; full list of members (6 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 632 green lanes london N8 0SB (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 January 2004Incorporation (16 pages)