Company NameCanvenue Limited
Company StatusDissolved
Company Number10228996
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMs Prudence Helena Grace Van Der Craats
StatusClosed
Appointed03 March 2017(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 17 July 2018)
RoleCompany Director
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS
Director NameMr Michael Antony Kamine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2017(9 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (closed 17 July 2018)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS
Director NameMr Simon Jonathan Luther Austin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2017(10 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 17 July 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS
Director NameMr Darren Craig William Meredith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 34 South Molton Street
London
W1K 5RG
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 34 South Molton Street
London
W1K 5RG
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS
Director NameMr Graham Peter Leask
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 May 2017)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS
Director NameMr Christian James Kurt Yates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 May 2017)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressC/- Cc Young & Co 4th Floor 53-65 Chancery Lane
London
WC2A 1QS

Location

Registered AddressC/- Cc Young & Co 4th Floor
53-65 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2017Solvency Statement dated 22/05/17 (1 page)
13 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2017Solvency Statement dated 22/05/17 (1 page)
20 May 2017Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 7 May 2017 (1 page)
20 May 2017Termination of appointment of Christian James Kurt Yates as a director on 7 May 2017 (1 page)
20 May 2017Termination of appointment of Graham Peter Leask as a director on 7 May 2017 (1 page)
20 May 2017Termination of appointment of Graham Peter Leask as a director on 7 May 2017 (1 page)
20 May 2017Appointment of Mr Simon Jonathan Luther Austin as a director on 7 May 2017 (2 pages)
20 May 2017Appointment of Mr Simon Jonathan Luther Austin as a director on 7 May 2017 (2 pages)
20 May 2017Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 7 May 2017 (1 page)
20 May 2017Termination of appointment of Christian James Kurt Yates as a director on 7 May 2017 (1 page)
10 April 2017Register inspection address has been changed to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS (1 page)
10 April 2017Register inspection address has been changed to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS (1 page)
9 April 2017Appointment of Mr Christian James Kurt Yates as a director on 8 April 2017 (2 pages)
9 April 2017Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 8 April 2017 (2 pages)
9 April 2017Appointment of Mr Christian James Kurt Yates as a director on 8 April 2017 (2 pages)
9 April 2017Appointment of Mr Michael Antony Kamine as a director on 8 April 2017 (2 pages)
9 April 2017Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 8 April 2017 (2 pages)
9 April 2017Registered office address changed from C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG England to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS on 9 April 2017 (1 page)
9 April 2017Appointment of Mr Graham Peter Leask as a director on 8 April 2017 (2 pages)
9 April 2017Appointment of Mr Graham Peter Leask as a director on 8 April 2017 (2 pages)
9 April 2017Registered office address changed from C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG England to C/- Cc Young & Co 4th Floor 53-65 Chancery Lane London WC2A 1QS on 9 April 2017 (1 page)
9 April 2017Appointment of Mr Michael Antony Kamine as a director on 8 April 2017 (2 pages)
6 March 2017Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017 (1 page)
6 March 2017Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017 (2 pages)
6 March 2017Appointment of Ms Prudence Helena Grace Van Der Craats as a secretary on 3 March 2017 (2 pages)
6 March 2017Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 5 March 2017 (1 page)
23 October 2016Termination of appointment of Darren Craig William Meredith as a director on 8 September 2016 (1 page)
23 October 2016Termination of appointment of Darren Craig William Meredith as a director on 8 September 2016 (1 page)
20 October 2016Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 41 Upper Walthamstow Road London E17 3QG England to C/O Sapphire Capital Llp 34 34 South Molton Street London W1K 5RG on 20 October 2016 (1 page)
19 October 2016Directors' register information at 19 October 2016 on withdrawal from the public register (1 page)
19 October 2016Directors' register information at 19 October 2016 on withdrawal from the public register (1 page)
19 October 2016Withdrawal of the directors' register information from the public register (1 page)
19 October 2016Withdrawal of the directors' register information from the public register (1 page)
19 October 2016Elect to keep the directors' register information on the public register (1 page)
19 October 2016Elect to keep the directors' register information on the public register (1 page)
27 September 2016Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016 (2 pages)
27 September 2016Registered office address changed from North Bakers Barn Kingsley Bordon GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from North Bakers Barn Kingsley Bordon GU35 9NJ United Kingdom to 41 Upper Walthamstow Road London E17 3QG on 27 September 2016 (1 page)
27 September 2016Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 25 September 2016 (2 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)