Company NameCansas Nominees Limited
Company StatusDissolved
Company Number06323983
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Wallace Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address4 Juniper Court
St. Marys Place
London
W8 5UF
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 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

1 at £1Cansas Digital Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
18 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
11 December 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
31 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(5 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(5 pages)
25 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
25 July 2013Director's details changed for Michael Wallace Turner on 25 March 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 July 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)
12 August 2011Secretary's details changed for Neptune Secretaries Limited on 11 August 2011 (2 pages)
12 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Michael Wallace Turner on 11 August 2011 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 July 2010Annual return made up to 25 July 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)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
8 May 2009Director's change of particulars / michael turner / 01/11/2008 (1 page)
5 December 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
5 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2007Incorporation (17 pages)