Company NameCanalside Antiques Centre Limited
Company StatusDissolved
Company Number04405192
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Scott
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFarriers
Mill End
Thaxted
Essex
CM6 2LT
Secretary NameGeoffrey Scott
NationalityBritish
StatusClosed
Appointed02 April 2002(5 days after company formation)
Appointment Duration6 years, 4 months (closed 27 August 2008)
RoleAccountant
Correspondence Address21 Dorchester Court
Buckingham Road
South Woodford
London
E18 2NG
Director NameJohn Maynard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressOak Tree House
Sawbridgeworth
Great Hallingbury
Essex
CM22 7QU
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFarriers
Mill End
Thaxted
Essex
CM6 2LT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Financials

Year2014
Net Worth-£20
Cash£899
Current Liabilities£1,777

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (1 page)
9 May 2007Return made up to 27/03/07; full list of members (2 pages)
7 August 2006Return made up to 27/03/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
17 February 2006Accounting reference date shortened from 05/09/05 to 31/08/05 (1 page)
12 October 2005Total exemption small company accounts made up to 5 September 2004 (2 pages)
12 October 2005Return made up to 27/03/05; full list of members (6 pages)
18 January 2005Accounting reference date extended from 31/03/04 to 05/09/04 (1 page)
26 October 2004Director resigned (1 page)
16 September 2004£ nc 100/1000 31/03/04 (1 page)
16 September 2004Ad 31/03/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004Return made up to 27/03/04; no change of members (6 pages)
13 May 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
13 May 2004Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Restoration by order of the court (4 pages)
13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 152-160 city road london EC1V 2NX (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)