Company NameCanada Hill Limited
Company StatusDissolved
Company Number07539875
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Stephen Chapman-Kelly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Langley Road
Watford
WD17 4PN
Director NameDeborah Jane Chapman-Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewtree Cottage The Street
Grittleton
Wiltshire
SN14 6AP

Contact

Websitecanadahill.devon.sch.uk

Location

Registered Address34 Langley Road
Watford
WD17 4PN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London

Shareholders

100 at £1Martin Chapman-kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£5,953
Current Liabilities£5,975

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Registered office address changed from Yewtree Cottage the Street Grittleton Wiltshire SN14 6AP to 34 Langley Road Watford WD17 4PN on 2 December 2015 (1 page)
2 December 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
23 September 2015Compulsory strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
9 August 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
31 January 2014Termination of appointment of Deborah Chapman-Kelly as a director (1 page)
29 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)