Company NameCanning Town Caravanserai Ltd
Company StatusDissolved
Company Number07856692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Cany Ash
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Hatton Wall
London
EC1N 8HX
Director NameMrs Annie Farley-Kijowska
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 01 June 2021)
RoleServices For Architecture And Design
Country of ResidenceUnited Kingdom
Correspondence Address17 Aubrey House
7 Maida Avenue
London
W2 1TQ
Director NameMs Hajir Kheder
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 01 June 2021)
RolePost Graduate Student
Country of ResidenceEngland
Correspondence Address105 Banstead Road Banstead Road
Carshalton
Surrey
SM5 3NP
Director NameMr John Worthington
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(5 years after company formation)
Appointment Duration4 years, 6 months (closed 01 June 2021)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address16 Highgate Spinney Highgate Spinney, Crescent Roa
London
N8 8AR
Director NameMs Adrianna Massidda
Date of BirthNovember 1981 (Born 42 years ago)
NationalityArgentine + Italy
StatusClosed
Appointed22 November 2016(5 years after company formation)
Appointment Duration4 years, 6 months (closed 01 June 2021)
RoleArchitect And Ucl Teaching Fellow, Bartlett School
Country of ResidenceEngland
Correspondence Address351 Balfour Road 35a Balfour Road
London
SW19 1JU
Director NameDr Noha Alaa Nour El-Din Nasser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2016(5 years after company formation)
Appointment Duration4 years, 6 months (closed 01 June 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Preston Road Preston Road
Wembley
HA9 8LA
Director NameMs Jude Merry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration1 day (resigned 27 July 2013)
RoleCtc Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 5 Rathbone Market
Barking Road
London
E16 1EH
Director NameMr Mitesh Chauhan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 September 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address189 Lathom Road
East Ham
London
E6 2DZ
Director NameMs Gala Pujol-Freixer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2015)
RoleIndependent Arts Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 South Hill Road
Liverpool
L8 9RY
Director NameMs Lisa Ashurst
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2017)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address610 Box Works
4 Worsley Street
Manchester
M15 4NU
Director NameMs Michele Haniotis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Doughty Mews Doughty Mews
London
WC1N 2PG

Contact

Websitewww.caravanserai.org.uk

Location

Registered Address6 Doughty Mews
Doughty Mews
London
WC1N 2PG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£37,266
Net Worth£6,947
Cash£5,947
Current Liabilities£1,280

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (2 pages)
22 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
11 October 2017Director's details changed for Ms Adrianna Massidda on 10 June 2017 (2 pages)
11 October 2017Director's details changed for Ms Adrianna Massidda on 10 June 2017 (2 pages)
8 February 2017Director's details changed for Ms Adrianna Massidda on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Lisa Ashurst as a director on 31 January 2017 (1 page)
8 February 2017Termination of appointment of Lisa Ashurst as a director on 31 January 2017 (1 page)
8 February 2017Director's details changed for Ms Adrianna Massidda on 1 February 2017 (2 pages)
8 February 2017Termination of appointment of Michele Haniotis as a director on 31 January 2017 (1 page)
8 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 February 2017Termination of appointment of Michele Haniotis as a director on 31 January 2017 (1 page)
23 November 2016Appointment of Ms Adrianna Massidda as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Ms Adrianna Massidda as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Ms Noha Nasser as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr John Worthington as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr John Worthington as a director on 22 November 2016 (2 pages)
22 November 2016Registered office address changed from 5 Hatton Wall London EC1N 8HX to 6 Doughty Mews Doughty Mews London WC1N 2PG on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 5 Hatton Wall London EC1N 8HX to 6 Doughty Mews Doughty Mews London WC1N 2PG on 22 November 2016 (1 page)
22 November 2016Appointment of Ms Noha Nasser as a director on 22 November 2016 (2 pages)
4 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
4 February 2016Annual return made up to 3 February 2016 no member list (6 pages)
3 February 2016Termination of appointment of Gala Pujol-Freixer as a director on 3 February 2015 (1 page)
3 February 2016Termination of appointment of Gala Pujol-Freixer as a director on 3 February 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 February 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
19 February 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 22 November 2014 no member list (7 pages)
3 December 2014Annual return made up to 22 November 2014 no member list (7 pages)
12 October 2014Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page)
12 October 2014Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page)
12 October 2014Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages)
12 October 2014Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages)
12 October 2014Appointment of Ms Hajir Kheder as a director on 2 September 2014 (2 pages)
12 October 2014Termination of appointment of Mitesh Chauhan as a director on 2 September 2014 (1 page)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2014Memorandum and Articles of Association (13 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2014Memorandum and Articles of Association (13 pages)
18 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 December 2013Annual return made up to 22 November 2013 no member list (7 pages)
11 December 2013Annual return made up to 22 November 2013 no member list (7 pages)
24 November 2013Termination of appointment of Jude Merry as a director (1 page)
24 November 2013Termination of appointment of Jude Merry as a director (1 page)
9 October 2013Appointment of Ms Michele Haniotis as a director (2 pages)
9 October 2013Appointment of Ms Michele Haniotis as a director (2 pages)
15 August 2013Appointment of Ms Jude Merry as a director (2 pages)
15 August 2013Appointment of Ms Jude Merry as a director (2 pages)
14 August 2013Appointment of Ms Gala Pujol-Freixer as a director (2 pages)
14 August 2013Appointment of Ms Lisa Ashurst as a director (2 pages)
14 August 2013Appointment of Ms Gala Pujol-Freixer as a director (2 pages)
14 August 2013Appointment of Mr Mitesh Chauhan as a director (2 pages)
14 August 2013Appointment of Mrs Annie Farley-Kijowska as a director (2 pages)
14 August 2013Appointment of Ms Lisa Ashurst as a director (2 pages)
14 August 2013Appointment of Mrs Annie Farley-Kijowska as a director (2 pages)
14 August 2013Appointment of Mr Mitesh Chauhan as a director (2 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 22 November 2012 no member list (2 pages)
5 December 2012Annual return made up to 22 November 2012 no member list (2 pages)
22 November 2011Incorporation (18 pages)
22 November 2011Incorporation (18 pages)