Company NameCanton Ii Limited
Company StatusDissolved
Company Number06790335
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameCricketcroft Limited

Directors

Director NameKevin Anthony Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2009(2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 February 2010)
RoleManager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas David O'Connor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 February 2010)
RoleLawyer
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Jonathan Semaya
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 March 2009(2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 February 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed18 March 2009(2 months after company formation)
Appointment Duration10 months, 3 weeks (closed 02 February 2010)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
1 October 2009Application for striking-off (2 pages)
1 October 2009Application for striking-off (2 pages)
31 March 2009Secretary appointed barcosec LIMITED (2 pages)
31 March 2009Secretary appointed barcosec LIMITED (2 pages)
26 March 2009Director appointed kevin anthony moore (2 pages)
26 March 2009Director appointed thomas david o'connor (2 pages)
26 March 2009Director appointed thomas david o'connor (2 pages)
26 March 2009Director appointed david jonathan semaya (2 pages)
26 March 2009Director appointed kevin anthony moore (2 pages)
26 March 2009Director appointed david jonathan semaya (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 10 upper bank street london E14 5JJ (1 page)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 March 2009Appointment terminated director david pudge (1 page)
23 March 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
23 March 2009Appointment Terminated Director adiran levy (1 page)
23 March 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
23 March 2009Appointment terminated director adiran levy (1 page)
23 March 2009Appointment Terminated Director david pudge (1 page)
23 March 2009Registered office changed on 23/03/2009 from 10 upper bank street london E14 5JJ (1 page)
23 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 March 2009Company name changed cricketcroft LIMITED\certificate issued on 18/03/09 (2 pages)
18 March 2009Company name changed cricketcroft LIMITED\certificate issued on 18/03/09 (2 pages)
13 January 2009Incorporation (32 pages)
13 January 2009Incorporation (32 pages)