Company NameCanine Corporation Plc
Company StatusDissolved
Company Number05572354
CategoryPublic Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date23 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address25 St Stephens Close
Avenue Road
London
NW8 6DB
Director NameMr Mohammad Irshad Khokhar
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Secretary NameMr Mohammad Irshad Khokhar
NationalityBritish
StatusResigned
Appointed10 March 2006(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address85 Shepherds Hill
Highgate
London
N6 5RG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Director NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2010Final Gazette dissolved following liquidation (1 page)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
4 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
4 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
1 July 2008Appointment terminated secretary mohammad khokhar (1 page)
1 July 2008Appointment terminated director godfrey bradman (1 page)
1 July 2008Appointment terminated director mohammad khokhar (1 page)
1 July 2008Appointment Terminated Secretary mohammad khokhar (1 page)
1 July 2008Appointment Terminated Director godfrey bradman (1 page)
1 July 2008Appointment Terminated Director mohammad khokhar (1 page)
15 February 2008Administrator's progress report (6 pages)
15 February 2008Administrator's progress report (6 pages)
9 January 2008Notice of extension of period of Administration (1 page)
9 January 2008Notice of extension of period of Administration (1 page)
16 August 2007Administrator's progress report (7 pages)
16 August 2007Administrator's progress report (7 pages)
15 August 2007Statement of affairs (20 pages)
15 August 2007Statement of affairs (20 pages)
27 April 2007Result of meeting of creditors (27 pages)
27 April 2007Amended certificate of constitution of creditors' committee (1 page)
27 April 2007Amended certificate of constitution of creditors' committee (1 page)
27 April 2007Result of meeting of creditors (27 pages)
7 March 2007Registered office changed on 07/03/07 from: 22 old bond street london W1S 4PY (1 page)
7 March 2007Registered office changed on 07/03/07 from: 22 old bond street london W1S 4PY (1 page)
6 March 2007Statement of administrator's proposal (27 pages)
6 March 2007Statement of administrator's proposal (27 pages)
29 January 2007Appointment of an administrator (1 page)
29 January 2007Appointment of an administrator (1 page)
3 January 2007Ad 03/10/06-03/10/06 £ si 505@1=505 £ ic 50000/50505 (1 page)
3 January 2007Ad 03/10/06-03/10/06 £ si 505@1=505 £ ic 50000/50505 (1 page)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 October 2006Return made up to 23/09/06; full list of members (2 pages)
4 October 2006Return made up to 23/09/06; full list of members (2 pages)
2 June 2006Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 June 2006Ad 26/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
27 April 2006Application to commence business (2 pages)
27 April 2006Certificate of authorisation to commence business and borrow (1 page)
27 April 2006Certificate of authorisation to commence business and borrow (1 page)
27 April 2006Application to commence business (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
3 April 2006Registered office changed on 03/04/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New director appointed (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Director resigned (1 page)
23 September 2005Incorporation (17 pages)
23 September 2005Incorporation (17 pages)