Company NameCanvaschic Limited
Company StatusDissolved
Company Number05481551
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameM&R 987 Limited

Business Activity

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

Directors

Director NameLodewijk Derek Berend Van Den Belt
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressRue Printegarde 8
Barjac
30430
France
Director NameRuth Van Den Belt Lawson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressRue Printegarde 8
Barjac
30430
France
Secretary NameRuth Van Den Belt Lawson
NationalityBritish
StatusClosed
Appointed23 September 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressRue Printegarde 8
Barjac
30430
France
Director NameTom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameZickie Lim
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
CB10 2EF

Location

Registered AddressPyramid House
956 High Road
Finchley
London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,906
Cash£38,583
Current Liabilities£62,642

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
25 June 2009Return made up to 15/06/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
16 June 2008Return made up to 15/06/08; full list of members (4 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 January 2007Registered office changed on 20/01/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
20 January 2007Registered office changed on 20/01/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
30 August 2006Return made up to 15/06/06; full list of members (7 pages)
30 August 2006Return made up to 15/06/06; full list of members (7 pages)
24 November 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
24 November 2005Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Ad 23/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 2005New secretary appointed;new director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005Ad 23/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New secretary appointed;new director appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
23 August 2005Company name changed m&r 987 LIMITED\certificate issued on 23/08/05 (2 pages)
23 August 2005Company name changed m&r 987 LIMITED\certificate issued on 23/08/05 (2 pages)
15 June 2005Incorporation (18 pages)
15 June 2005Incorporation (18 pages)