Company NameCanvada Limited
Company StatusDissolved
Company Number03400954
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Jeremy Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address8 Chilton Street
London
E2 6DZ
Secretary NameWilliam Jeremy Brown
NationalityBritish
StatusClosed
Appointed18 August 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address8 Chilton Street
London
E2 6DZ
Director NameMr Keith Robert Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleService Providers
Correspondence Address18 Bakehouse Lane
Mears Ashby
Northamptonshire
NN6 0ED
Director NameAndrea Valerie Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 1999)
RoleInterior Designer
Correspondence AddressApartment 15
31 Lamb Street Spitalfields
London
E1 6EA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
9 August 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
22 September 1999Return made up to 09/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (6 pages)
8 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
30 July 1998Return made up to 09/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 May 1998Registered office changed on 21/05/98 from: hague house 2 sewardstone road waltham abbey essex EN9 1NB (1 page)
29 August 1997Registered office changed on 29/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)