Ilford
Essex
IG4 5BW
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2009(1 day after company formation) |
Appointment Duration | 12 years, 5 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr John Lucas |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2009(1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr John Pluck |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.canadianrisksolutions.co.uk/ |
---|---|
Telephone | 020 79775280 |
Telephone region | London |
Registered Address | St Clare House 30-33 Minories London EC3N 1PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | John Pluck 50.00% Ordinary |
---|---|
250 at £1 | Cazuela LTD 25.00% Ordinary |
250 at £1 | Deluvina LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2021 | Application to strike the company off the register (1 page) |
19 August 2021 | Termination of appointment of John Lucas as a director on 19 August 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 November 2013 | Amended accounts made up to 30 September 2012 (8 pages) |
1 November 2013 | Amended accounts made up to 30 September 2012 (8 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 March 2013 | Termination of appointment of John Pluck as a director (1 page) |
18 March 2013 | Termination of appointment of John Pluck as a director (1 page) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 October 2011 | Appointment of Mr John Pluck as a director (2 pages) |
20 October 2011 | Appointment of Mr John Pluck as a director (2 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 February 2011 | Director's details changed for Mr John Lucas on 21 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr John Lucas on 21 February 2011 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Raj Rupal on 21 February 2011 (1 page) |
21 February 2011 | Secretary's details changed for Mr Raj Rupal on 21 February 2011 (1 page) |
27 September 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
27 September 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for John Lucas on 20 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for John Lucas on 20 June 2010 (2 pages) |
19 October 2009 | Appointment of Mr Raj Rupal as a director (2 pages) |
19 October 2009 | Appointment of Mr Raj Rupal as a director (2 pages) |
28 July 2009 | Director appointed john lucas (2 pages) |
28 July 2009 | Director appointed john lucas (2 pages) |
28 July 2009 | Secretary appointed raj rupal (2 pages) |
28 July 2009 | Secretary appointed raj rupal (2 pages) |
29 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 June 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
29 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
29 June 2009 | Appointment terminated director aderyn hurworth (1 page) |
26 June 2009 | Incorporation (6 pages) |
26 June 2009 | Incorporation (6 pages) |