Company NameCanyon Enterprises Limited
Company StatusDissolved
Company Number03404945
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRyan Lewis Georgakis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(2 months after company formation)
Appointment Duration17 years, 4 months (closed 10 February 2015)
RoleWers Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Claremont Road
Laindon
Basildon
Essex
SS15 5PZ
Secretary NameGloria Georgakis
NationalityBritish
StatusClosed
Appointed18 September 1997(2 months after company formation)
Appointment Duration17 years, 4 months (closed 10 February 2015)
RoleSecretary
Correspondence Address22 Claremont Road
Laindon
Basildon
Essex
SS15 5PZ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitecanyonenterprises.co.uk
Telephone01268 459583
Telephone regionBasildon

Location

Registered AddressCumberland House
24-28 Baxter Avenue
Southend-On-Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Mr R.l. Georgakis
99.00%
Ordinary
1 at £1Gloria Georgakis
1.00%
Ordinary

Financials

Year2014
Net Worth£3,800
Cash£9,547
Current Liabilities£15,458

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
13 August 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 August 2010Director's details changed for Ryan Lewis Georgakis on 17 July 2010 (2 pages)
2 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Return made up to 17/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 September 2008Registered office changed on 18/09/2008 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
6 August 2008Return made up to 17/07/08; no change of members (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2007Return made up to 17/07/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 October 2005Registered office changed on 07/10/05 from: 94 london road southend on sea essex SS1 1PG (1 page)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 July 2005Return made up to 17/07/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 July 2004Return made up to 17/07/04; full list of members (6 pages)
17 July 2003Return made up to 17/07/03; full list of members (6 pages)
10 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
28 May 2003Registered office changed on 28/05/03 from: 1ST floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
28 May 2003Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
21 May 2002Registered office changed on 21/05/02 from: 94 london road southend on sea essex SS1 1PG (1 page)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 September 2000 (10 pages)
17 July 2000Return made up to 17/07/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 1999Return made up to 17/07/99; no change of members (4 pages)
8 December 1998Full accounts made up to 30 September 1998 (10 pages)
26 July 1998Return made up to 17/07/98; full list of members (6 pages)
15 October 1997New director appointed (2 pages)
14 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
8 October 1997Ad 18/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1997New secretary appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 94 london road southend on sea SS1 1PG (1 page)
25 September 1997Registered office changed on 25/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
17 July 1997Incorporation (12 pages)