Company NameCansas Digital Ventures Limited
Company StatusDissolved
Company Number06064805
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed24 January 2007(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Cansas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Accounts for a dormant company made up to 30 November 2014 (3 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Director's details changed for Michael Wallace Turner on 26 February 2014 (2 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
25 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 June 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages)
21 February 2012Secretary's details changed for Neptune Secretaries Limited on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Michael Wallace Turner on 19 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 May 2009Director's change of particulars / michael turner / 01/11/2008 (1 page)
19 March 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
20 August 2007Company name changed cansas uk LIMITED\certificate issued on 20/08/07 (2 pages)
12 June 2007Director's particulars changed (1 page)
24 April 2007Company name changed cansas LIMITED\certificate issued on 24/04/07 (2 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
3 April 2007Company name changed bright station ventures LIMITED\certificate issued on 03/04/07 (2 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 February 2007Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
15 February 2007Company name changed cheltrading 469 LIMITED\certificate issued on 15/02/07 (2 pages)
24 January 2007Incorporation (17 pages)