CANTERPATH LIMITED
Overview
| Company Name | CANTERPATH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01309990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANTERPATH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CANTERPATH LIMITED located?
| Registered Office Address | 3 Thomas More Square E98 1XY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANTERPATH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 01, 2012 |
What are the latest filings for CANTERPATH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Christopher Charles Stoddart Longcroft on Jun 27, 2013 | 3 pages | CH01 | ||||||||||
Appointment of Mr Christopher Charles Stoddart Longcroft as a director on Mar 27, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Kenneth Barnes as a director on Mar 27, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 01, 2012 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jul 03, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Carla Stone as a secretary on Apr 02, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Ian Kenneth Barnes as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carla Stone as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 27, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Charles Gill on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Virginia Street London E98 1XY on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 28, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CANTERPATH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILL, Michael Charles | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 123013340001 | |||||
| LONGCROFT, Christopher Charles Stoddart | Director | Thomas More Square E98 1XY London 3 England England | England | British | 163116880001 | |||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England | British | 78923720002 | ||||||
| BARNES, Ian Kenneth | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 167812720001 | |||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||
| FAIRWEATHER, Carol Ann | Director | 8 Fanthorpe Street SW15 1DZ London | British | 17619680003 | ||||||
| FERNANDO, Sunil Anthony | Director | 9 Poynings Close BR6 9BP Orpington Kent | England | British | 19856100002 | |||||
| HINTON, Leslie Frank | Director | 1 Virginia Street E98 1XY London | British | 104267650003 | ||||||
| HOOD, Gerald Bowman | Director | 6 Newhurst Gardens RG12 6AW Warfield Berkshire | British | 2299310001 | ||||||
| HUTSON, Stephen Frank | Director | 20 Hampton Close PE28 9HB Fenstanton Cambridgeshire | England | British | 54640360002 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| ROBERTS, Lawrence Craig | Director | Flat 3 24 Ray Street EC1R 3DJ London | British | 84369160001 | ||||||
| SINGH, Bedi Ajay | Director | 95 Northiam Woodside Park N12 7HL London | Indian | 76447190002 | ||||||
| STEHRENBERGER, Peter Walter | Director | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| STONE, Carla | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 78923720002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0