CANALTIME HOUSEBOATS TITLE LIMITED
Overview
| Company Name | CANALTIME HOUSEBOATS TITLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04110196 |
| 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 CANALTIME HOUSEBOATS TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CANALTIME HOUSEBOATS TITLE LIMITED located?
| Registered Office Address | 4th Floor 45 Monmouth Street WC2H 9DG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANALTIME HOUSEBOATS TITLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2014 |
What is the status of the latest annual return for CANALTIME HOUSEBOATS TITLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CANALTIME HOUSEBOATS TITLE 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) | ||||||||||
Termination of appointment of Brigit Scott as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Jul 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Samantha Jayne Platt as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Miss Samantha Jayne Platt on Feb 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 05, 2014 | 1 pages | AA | ||||||||||
Registered office address changed from * 7 Durweston Street London W1H 1EN* on Mar 05, 2014 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs. Brigit Scott on Oct 02, 2013 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Karen Harris as a director | 2 pages | TM01 | ||||||||||
Appointment of Samantha Jayne Platt as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 05, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Nov 17, 2010 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Nov 17, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Nov 17, 2009 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Apr 05, 2009 | 2 pages | AA | ||||||||||
Who are the officers of CANALTIME HOUSEBOATS TITLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FNTC (SECRETARIES) LIMITED | Secretary | Castle Hill Victoria Road IM2 4RB Douglas International House Isle Of Man |
| 59454990001 | ||||||||||||
| HARRIS, Karen Rachel | Director | Larchwood Clay Head Road IM4 6DH Baldrine Isle Of Man | Isle Of Man | British | 90679600001 | |||||||||||
| HIGGINS, Elaine Joyce | Director | Birchleigh House Hillberry Road IM3 4EU Onchan Isle Of Man | Isle Of Man | British | 74972780001 | |||||||||||
| KENNY, Declan Thomas, Mr. | Director | 17 Park Close Glen Vine IM4 4HB Isle Of Man | Isle Of Man | Irish | 61673710001 | |||||||||||
| MULLER, Mark Alan | Director | Fernlea Droghadfayle Road IM9 6EL Port Erin Isle Of Man | South African | 82455870001 | ||||||||||||
| PHILLIPS, Craig Sinclair | Director | 1 Chapel Court IM9 1UD Derbyhaven Isle Of Man | British | 82853190001 | ||||||||||||
| PLATT, Samantha Jayne | Director | Furman Close IM3 1BT Onchan 29 Isle Of Man | Isle Of Man | British | 175596800002 | |||||||||||
| SCOTT, Brigit, Mrs. | Director | Ballaconley Farm Lane IM7 3HA Jurby East Lough Ny Shuin Isle Of Man | Isle Of Man | British | 93137570003 | |||||||||||
| WATTERSON, John Michael | Director | Old School House IM9 5LR Rushen Isle Of Man | Isle Of Man | British | 50860710001 | |||||||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
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