Company NameCanview Limited
DirectorPatrick Gough
Company StatusActive
Company Number06892090
CategoryPrivate Limited Company
Incorporation Date29 April 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address120a Evington Valley Road
Leicester
LE5 5LN
Director NameJeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Church Avenue
Rathmines
Dublin
6
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Stephen Henry Heskins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Southcote Way
Penn
High Wycombe
Buckinghamshire
HP10 8JS

Location

Registered Address44 Greenhill Road
Harrow
Middlesex
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Property & Investment Co (Se) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,175
Current Liabilities£182,586

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

14 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
18 November 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
3 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 January 2021Notification of Patrick Gough as a person with significant control on 31 December 2020 (2 pages)
6 January 2021Cessation of Jeremiah Donovan as a person with significant control on 31 December 2020 (1 page)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 30 April 2019 (3 pages)
11 August 2020Micro company accounts made up to 30 April 2018 (3 pages)
1 August 2020Compulsory strike-off action has been discontinued (1 page)
31 July 2020Confirmation statement made on 10 October 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 April 2015 (2 pages)
6 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 April 2018Micro company accounts made up to 30 April 2016 (2 pages)
6 March 2018Compulsory strike-off action has been discontinued (1 page)
5 March 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR to 44 Greenhill Road Harrow Middlesex HA1 1LD on 8 December 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 10 October 2016 with updates (6 pages)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
5 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
5 November 2014Micro company accounts made up to 30 April 2014 (2 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages)
28 August 2014Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page)
28 August 2014Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page)
28 August 2014Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages)
28 August 2014Director's details changed for Mr Patrick Gough on 1 June 2014 (2 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Termination of appointment of Stephen Henry Heskins as a director on 1 June 2014 (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(4 pages)
2 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(4 pages)
25 January 2013Appointment of Mr Stephen Henry Heskins as a director (2 pages)
25 January 2013Appointment of Mr Stephen Henry Heskins as a director (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2012Termination of appointment of Stephen Heskins as a director (1 page)
10 January 2012Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS United Kingdom on 10 January 2012 (1 page)
10 January 2012Termination of appointment of Stephen Heskins as a director (1 page)
10 January 2012Registered office address changed from 36 Southcote Way Penn High Wycombe Buckinghamshire HP10 8JS United Kingdom on 10 January 2012 (1 page)
3 January 2012Appointment of Mr Patrick Gough as a director (2 pages)
3 January 2012Appointment of Mr Patrick Gough as a director (2 pages)
18 November 2011Appointment of Mr Stephen Henry Heskins as a director (2 pages)
18 November 2011Termination of appointment of Jeremiah Donovan as a director (1 page)
18 November 2011Termination of appointment of Jeremiah Donovan as a director (1 page)
18 November 2011Appointment of Mr Stephen Henry Heskins as a director (2 pages)
17 November 2011Registered office address changed from 44 Greenhill Road Harrow Middlesex HA1 1LD on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 44 Greenhill Road Harrow Middlesex HA1 1LD on 17 November 2011 (1 page)
7 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
7 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 May 2009Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 May 2009Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
26 May 2009Appointment terminated director michael holder (1 page)
26 May 2009Director appointed jeremiah donovan (2 pages)
26 May 2009Appointment terminated director michael holder (1 page)
26 May 2009Director appointed jeremiah donovan (2 pages)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)