Company NameCanaan Home Ltd
Company StatusDissolved
Company Number08468677
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date4 June 2019 (4 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

Director

Director NameMr Daniel Pires Soares
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBrazilian
StatusClosed
Appointed02 April 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address203 Freemasons Road
London
E16 3PG

Location

Registered Address203 Freemasons Road
London
E16 3PG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCustom House
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Daniel Pires Soares
100.00%
Ordinary

Financials

Year2014
Net Worth-£912
Cash£1,989
Current Liabilities£2,901

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Registered office address changed from 218-220 Whitechapel Road Unit B, First Floor London E1 1BJ to 203 Freemasons Road London E16 3PG on 21 June 2017 (1 page)
21 June 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
21 January 2016Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Daniel Pires Soares on 20 May 2015 (2 pages)
22 January 2015Registered office address changed from 25 Canada Square Level 33 London E14 5LQ England to 218-220 Whitechapel Road Unit B, First Floor London E1 1BJ on 22 January 2015 (1 page)
6 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Registered office address changed from 4 Fullwell Parade Fullwell Avenue Ilford Essex IG5 0RF to 25 Canada Square Level 33 London E14 5LQ on 31 July 2014 (1 page)
30 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from 57 Woodgrange Road London London E7 0EL England on 28 February 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)