Company NameCan I ... Limited
Company StatusDissolved
Company Number05844254
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Director NameMiles Anthony Ellingham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address72d Friary Road
London
SE15 1PX
Director NameMr Gary Robert Holman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langland
Cranmer Road
Sevenoaks
Kent
TN13 2AT
Secretary NameMr Gary Robert Holman
NationalityBritish
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Langland
Cranmer Road
Sevenoaks
Kent
TN13 2AT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressBasement 212 Tower Bridge Road
London
SE1 2UP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Registered office changed on 16/12/2008 from 144 northcote road battersea london SW11 6RD (1 page)
16 December 2008Registered office changed on 16/12/2008 from 144 northcote road battersea london SW11 6RD (1 page)
21 October 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
21 October 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
29 August 2008Return made up to 13/06/08; full list of members (4 pages)
29 August 2008Return made up to 13/06/08; full list of members (4 pages)
29 August 2008Appointment Terminated Director gary holman (1 page)
29 August 2008Director's Change of Particulars / miles ellingham / 29/08/2008 / Occupation was: consultant, now: director (1 page)
29 August 2008Appointment Terminated Secretary gary holman (1 page)
29 August 2008Appointment terminated director gary holman (1 page)
29 August 2008Appointment terminated secretary gary holman (1 page)
29 August 2008Director's change of particulars / miles ellingham / 29/08/2008 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 67 maltings place 169 tower bridge road london SE1 3LJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 67 maltings place 169 tower bridge road london SE1 3LJ (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
26 June 2007Accounts made up to 31 May 2007 (3 pages)
26 June 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: M3 house, 71 london road sevenoaks kent TN13 1AX (1 page)
14 May 2007Registered office changed on 14/05/07 from: M3 house, 71 london road sevenoaks kent TN13 1AX (1 page)
2 October 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
2 October 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
6 July 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2006Ad 13/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
13 June 2006Incorporation (15 pages)
13 June 2006Incorporation (15 pages)