Dissolved
Dissolved 2014-12-23
Company Information for CANADENIS ACQUISITION LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05650532
Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
CANADENIS ACQUISITION LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 05650532 | |
---|---|---|
Date formed | 2005-12-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 14:28:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
||
KRISTEN MCVEETY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW O CONNER |
Director | ||
DORSEYLAW SECRETARIES LIMITED |
Company Secretary | ||
JACK DAVID COGEN |
Director | ||
BENJAMIN ALBERT ROY RICHARDSON |
Director | ||
DORSEYLAW DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATSOURCE ASSET MANAGEMENT EUROPE LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Dissolved 2015-04-14 | |
DARK TEMPLE LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active - Proposal to Strike off | |
BRUNEL OILFIELD SERVICES (UK) LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1995-05-03 | Dissolved 2015-05-05 | |
CARBON COMPLIANCE ACQUISITION 14 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-02-01 | Dissolved 2014-08-05 | |
CARBON COMPLIANCE ACQUISITION 23 LIMITED | Company Secretary | 2006-09-15 | CURRENT | 2006-02-14 | Dissolved 2014-08-05 | |
RACOON PROPERTY LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2001-11-14 | Dissolved 2018-02-13 | |
CONDUENT BUSINESS PROCESS SOLUTIONS LIMITED | Company Secretary | 2004-03-02 | CURRENT | 2000-06-27 | Active | |
BANNER AIRFORCE LIMITED | Company Secretary | 2001-10-04 | CURRENT | 2001-10-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 23/12/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN MCVEETY / 01/07/2011 | |
AR01 | 09/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 09/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW O CONNER | |
288a | DIRECTOR APPOINTED KRISTEN MCVEETY | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 18/01/07 | |
ELRES | S80A AUTH TO ALLOT SEC 18/01/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 21 WILSON STREET LONDON EC2M 2TD | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE AND GUARANTEE | Outstanding | AIG FINANCIAL PRODUCTS CORP |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CANADENIS ACQUISITION 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. |