Company NameCanine Cookie Company Limited
Company StatusDissolved
Company Number05553500
CategoryPrivate Limited Company
Incorporation Date5 September 2005(18 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Stephanie Joy Mehanna
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cliff Road Cliff Road
Leigh-On-Sea
Essex
SS9 1HJ
Secretary NameMrs Stephanie Mehanna
StatusClosed
Appointed14 November 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address27 Cliff Road
Leigh-On-Sea
Essex
SS9 1HJ
Director NameMs Stephanie Joy Mehanna
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable Mews
Broadway
Leigh On Sea
Essex
SS9 1AW
Secretary NameMs Stephanie Joy Mehanna
NationalityBritish
StatusResigned
Appointed19 April 2006(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Cliff Road
Leigh On Sea
Essex
SS9 1HJ
Secretary NameMr Shadi Samih Mehanna
NationalityBritish
StatusResigned
Appointed17 February 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stable Mews
Broadway
Leigh On Sea
Essex
SS9 1AW
Director NameMr Shadi Samih Mehanna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Fulham Road
London
SW3 6HS
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 September 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitecaninecookiecompany.co.uk
Email address[email protected]
Telephone01702 475533
Telephone regionSouthend-on-Sea

Location

Registered Address96 Fulham Road
London
SW3 6HS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

500 at £1Shadi Samih Mehanna
50.00%
Ordinary
500 at £1Stephanie Joy Mehanna
50.00%
Ordinary

Financials

Year2014
Net Worth£4,414
Cash£35
Current Liabilities£31,930

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 January 2015Termination of appointment of Shadi Samih Mehanna as a director on 23 January 2015 (1 page)
17 November 2014Appointment of Mrs Stephanie Mehanna as a secretary on 14 November 2014 (2 pages)
17 November 2014Termination of appointment of Shadi Samih Mehanna as a secretary on 14 November 2014 (1 page)
17 November 2014Registered office address changed from 1 Stable Mews Broadway Leigh on Sea Essex SS9 1AW to 96 Fulham Road London SW3 6HS on 17 November 2014 (1 page)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
7 August 2014Appointment of Mrs Stephanie Joy Mehanna as a director on 2 June 2014 (2 pages)
7 August 2014Appointment of Mrs Stephanie Joy Mehanna as a director on 2 June 2014 (2 pages)
19 February 2014Termination of appointment of Stephanie Mehanna as a director (1 page)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
19 September 2011Appointment of Mr Shadi Samih Mehanna as a director (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Secretary's details changed for Mr Shadi Samih Mehanna on 5 September 2010 (1 page)
11 November 2010Director's details changed for Mrs Stephanie Joy Mehanna on 5 September 2010 (2 pages)
11 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
11 November 2010Secretary's details changed for Mr Shadi Samih Mehanna on 5 September 2010 (1 page)
11 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (3 pages)
11 November 2010Director's details changed for Mrs Stephanie Joy Mehanna on 5 September 2010 (2 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Appointment terminated secretary stephanie mehanna (1 page)
18 February 2009Appointment terminated director shadi mehanna (1 page)
18 February 2009Secretary appointed mr shadi samih mehanna (1 page)
19 December 2008Return made up to 05/09/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 September 2007Return made up to 05/09/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
27 March 2007Director's particulars changed (1 page)
25 March 2007Secretary's particulars changed;director's particulars changed (1 page)
11 March 2007Registered office changed on 11/03/07 from: the sea bed business centre vanguard way shoeburyness essex SS3 9QY (1 page)
8 November 2006Registered office changed on 08/11/06 from: 96 leigh road leigh-on-sea SS9 1BU (1 page)
20 September 2006Return made up to 05/09/06; full list of members (7 pages)
20 April 2006New secretary appointed (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director's particulars changed (1 page)
5 September 2005Incorporation (8 pages)