Company NameCane Capital Services Limited
Company StatusDissolved
Company Number05030876
CategoryPrivate Limited Company
Incorporation Date30 January 2004(20 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameStephen Melville Robert Kendall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressKidmore House
Kidmore End
Oxfordshire
RG4 9AR
Director NameNiamh Bridget Kendall
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleHousewife
Correspondence AddressKidmore House
Kidmore End
Oxfordshire
RG4 9AR
Secretary NameStephen Melville Robert Kendall
NationalityBritish
StatusResigned
Appointed30 January 2004(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressKidmore House
Kidmore End
Oxfordshire
RG4 9AR
Secretary NameDjevdet Eshref Mehmet
NationalityBritish
StatusResigned
Appointed17 August 2004(6 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address10 Ingram Lodge
80 King's Avenue Clapham
London
SW4 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 1 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
3 October 2006Application for striking-off (1 page)
9 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
28 March 2006Full accounts made up to 30 November 2005 (13 pages)
7 February 2006Return made up to 30/01/06; full list of members (7 pages)
13 September 2005Full accounts made up to 30 November 2004 (15 pages)
1 February 2005Return made up to 30/01/05; full list of members (7 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: c/o simmons and simmons 1 ropemaker street london EC2Y 9UE (1 page)
15 April 2004Accounting reference date shortened from 31/01/05 to 30/11/04 (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
30 January 2004Incorporation (18 pages)