CANTER EQUITY LIMITED
Overview
| Company Name | CANTER EQUITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06938334 |
| 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 CANTER EQUITY LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CANTER EQUITY LIMITED located?
| Registered Office Address | Craiglands Convent Road EX10 8RD Sidmouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANTER EQUITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVOLVE EQUITY LIMITED | Jun 25, 2009 | Jun 25, 2009 |
| ADDCAPITAL LIMITED | Jun 18, 2009 | Jun 18, 2009 |
What are the latest accounts for CANTER EQUITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CANTER EQUITY 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 | 1 pages | DS01 | ||||||||||
Termination of appointment of Sebastian Mark Sinclair Mckinllay as a director on Mar 19, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG to Craiglands Convent Road Sidmouth Devon EX10 8rd on Jan 04, 2021 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Paul Egan as a person with significant control on Jun 28, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sebastian Mark Sinclair Mckinllay on Jun 21, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 6 Grosvenor Street London W1K 4PZ England* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Egan on Jun 18, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of CANTER EQUITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, Paul Richard | Director | Convent Road EX10 8RD Sidmouth Craiglands Devon England | England | British | 141719660002 | |||||
| OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | 900002570001 | |||||||
| FINDLAY, Stephen William | Director | Grosvenor Street W1K 4PZ London 6 England | United Kingdom | British | 142839300001 | |||||
| MCKINLLAY, Sebastian Mark Sinclair | Director | Convent Road EX10 8RD Sidmouth Craiglands Devon England | United Kingdom | British | 139097500002 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom | 900002560001 |
Who are the persons with significant control of CANTER EQUITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Richard Egan | Jun 28, 2017 | Convent Road EX10 8RD Sidmouth Craiglands Devon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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