Company Information for CANARY SERVICES LIMITED
3RD FLOOR, 14 HANOVER STREET, LONDON, W1S 1YH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CANARY SERVICES LIMITED | |
Legal Registered Office | |
3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH Other companies in W1S | |
Company Number | 03533359 | |
---|---|---|
Company ID Number | 03533359 | |
Date formed | 1998-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-09 05:31:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CANARY SERVICES PTE. LTD. | LAVENDER STREET Singapore 338719 | Dissolved | Company formed on the 2008-09-13 |
CANARY SERVICES INC | 9650 W McNab Road Tamarac FL 33321 | Active | Company formed on the 2017-11-27 | |
![]() |
CANARY SERVICES LLC | Oklahoma | Unknown | |
![]() |
CANARY SERVICES INC | 16615 HARBOR FALLS DR CYPRESS TX 77433 | Active | Company formed on the 2022-05-16 |
CANARY SERVICES LTD | 87 LOZELLS STREET BIRMINGHAM B19 2AP | Active | Company formed on the 2024-06-04 |
Officer | Role | Date Appointed |
---|---|---|
BINDER TRUST LIMITED |
||
ESSEX NOMINEES LIMITED |
||
PETER O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP SMYTH |
Director | ||
PORTLAND SECRETARIES LIMITED |
Company Secretary | ||
ZENAH LANDMAN |
Director | ||
PORTLAND DIRECTORS LIMITED |
Director | ||
SHARON DAOUDI |
Director | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
THETA DIRECTORS LIMITED |
Director | ||
WIGMORE DIRECTORS LIMITED |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AKTUS LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
DALFERWOOD UK LIMITED | Company Secretary | 2014-06-14 | CURRENT | 2014-06-13 | Active - Proposal to Strike off | |
SILVERHOLME LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2001-11-29 | Dissolved 2015-08-25 | |
SONNEKA LIMITED | Company Secretary | 2012-11-21 | CURRENT | 1998-04-17 | Active | |
TIXALUS LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2001-12-21 | Active | |
INDUTECNO LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2000-12-18 | Active | |
DALFERWOOD UK LIMITED | Director | 2016-03-01 | CURRENT | 2014-06-13 | Active - Proposal to Strike off | |
SONNEKA LIMITED | Director | 2016-03-01 | CURRENT | 1998-04-17 | Active | |
TIXALUS LIMITED | Director | 2016-03-01 | CURRENT | 2001-12-21 | Active | |
TAVAM LIMITED | Director | 2016-03-01 | CURRENT | 2005-10-27 | Active | |
INDUTECNO LIMITED | Director | 2016-03-01 | CURRENT | 2000-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BINDER TRUST LIMITED on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. PETER O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SMYTH | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PORTLAND DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PORTLAND SECRETARIES LIMITED | |
AP04 | Appointment of corporate company secretary Binder Trust Limited | |
AP02 | Appointment of Essex Nominees Limited as coporate director | |
AP01 | DIRECTOR APPOINTED MR PHILIP SMYTH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/12 FROM Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON DAOUDI | |
AP01 | DIRECTOR APPOINTED MS. ZENAH LANDMAN | |
AR01 | 16/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHARON DAOUDI | |
AR01 | 16/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PORTLAND DIRECTORS LIMITED / 24/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PORTLAND SECRETARIES LIMITED / 24/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 45-47 MARYLEBONE LANE LONDON W1U 2NT | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 100A CHALK FARM ROAD LONDON NW1 8EH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363a | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
244 | DELIVERY EXT'D 3 MTH 30/06/03 | |
363a | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 100A CHALK FARM ROAD LONDON NW1 8EJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 38 WIGMORE STREET LONDON W1U 2HA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/02 | |
363a | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 38 WIGMORE STREET LONDON W1H 0BX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANARY SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CANARY SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |