CANON (ANGLIA) OFFICE AUTOMATION LIMITED
Overview
| Company Name | CANON (ANGLIA) OFFICE AUTOMATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02219465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANON (ANGLIA) OFFICE AUTOMATION LIMITED?
- (7499) /
Where is CANON (ANGLIA) OFFICE AUTOMATION LIMITED located?
| Registered Office Address | Canon (Uk) Ltd, Woodhatch Reigate RH2 8BF Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANON (ANGLIA) OFFICE AUTOMATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TECHAD LIMITED | Mar 21, 1988 | Mar 21, 1988 |
| RAPID 5211 LIMITED | Feb 10, 1988 | Feb 10, 1988 |
What are the latest accounts for CANON (ANGLIA) OFFICE AUTOMATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2010 |
What are the latest filings for CANON (ANGLIA) OFFICE AUTOMATION 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 | 7 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
A selection of mortgage documents registered before 1 January 1995 | 7 pages | PRE95M | ||||||||||
Who are the officers of CANON (ANGLIA) OFFICE AUTOMATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | Canon (Uk) Ltd, Woodhatch Reigate RH2 8BF Surrey | British | 58647260003 | ||||||
| DALMAN, Robert Alistair | Director | Canon (Uk) Ltd, Woodhatch Reigate RH2 8BF Surrey | United Kingdom | British | 60877350002 | |||||
| EVERETT-PASCOE, Surrie June | Secretary | 8 Wagtail Close RH12 5HL Horsham West Sussex | British | 33153010004 | ||||||
| SUZUKI, Michio | Secretary | 27 Thorn Tree Court Park View Road W5 2JB London | Japanese | 88771720001 | ||||||
| BENNETT, Gordon | Director | Datchet Cottage 55 Southlea Road Datchet SL3 9BZ Slough Berkshire | British | 37649230001 | ||||||
| BROWN, Peter James | Director | Greenacres Guildford Road GU3 2DA Normandy Surrey | England | British | 261273470001 | |||||
| FITZGERALD, Anthony Paul | Director | 25 Shakespeare Way Taverham NR8 6SL Norwich Norfolk | British | 2490380002 | ||||||
| GRAVENER, Ian Leslie | Director | 7 Goodhart Way BR4 0ER West Wickham Kent | British | 596000001 | ||||||
| GRAVENER, Ian Leslie | Director | 7 Goodhart Way BR4 0ER West Wickham Kent | British | 596000001 | ||||||
| GRAY, Ronald Douglas | Director | Grace Dieu Tanns Lane North Lopham IP22 2LZ Diss Norfolk | British | 60086600002 | ||||||
| HALLAM, Nigel Mark | Director | 68 Stamford Road LE15 6JA Oakham Rutland | United Kingdom | British | 104353680001 | |||||
| HOLLIS, Barruy | Director | Maybank 10 Ducketts Mead Roydon CM19 5EG Harlow Essex | British | 60825460001 | ||||||
| KOMINE, Tomio | Director | 53 Arkwright Road CR2 0LP South Croydon Surrey | Japanese | 35282230001 | ||||||
| LAWS, Martin Frederick | Director | 23 Corney Reach Way W4 2TZ Chiswick | British | 595990001 | ||||||
| LEIPNIK, James Edward | Director | Craigellachie Forest Drive KT20 6LP Kingswood Surrey | British | 78791180001 | ||||||
| MCNALLY, Edmond John | Director | Canon (Uk) Ltd, Woodhatch Reigate RH2 8BF Surrey | United Kingdom | British | 56050650001 | |||||
| ROMAINES, James Andrew Christopher | Director | Heathland 12 Tower Road KT20 5QY Tadworth Surrey | British | 56445840002 | ||||||
| SMITH, Terry | Director | 20 Chailey Place KT12 4LQ Walton-On-Thames Surrey | British | 124477680001 | ||||||
| STURROCK, Robert Edward | Director | 29 Park Hill Road SM6 0SA Wallington Surrey | British | 35222090001 | ||||||
| WOOLSTON, David Dunbar | Director | 7 Huntleys Park Culverden Down TN4 9TD Royal Tunbridge Wells Kent | British | 31582480003 | ||||||
| WYATT, Carl Ivan | Director | Oak House The Fairstead Scottow NR10 5AQ Norwich Norfolk | British | 39487830002 |
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