Company NameBlank Canvas Developers Limited
Company StatusDissolved
Company Number05811240
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date19 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Scarlett
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameJulie Scarlett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Secretary NameMr Christopher Scarlett
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
Director NameMr Angus Vevers Scott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Sandy Lane
Old Oxted
Surrey
RH8 9LU

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Angus Vevers Scott
50.00%
Ordinary
50 at £1Christopher Scarlett
25.00%
Ordinary
50 at £1Julie Scarlett
25.00%
Ordinary

Financials

Year2014
Net Worth£11,411
Cash£21,907
Current Liabilities£42,005

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved following liquidation (1 page)
19 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
19 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
1 February 2013Liquidators statement of receipts and payments to 13 December 2012 (7 pages)
1 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (7 pages)
1 February 2013Liquidators' statement of receipts and payments to 13 December 2012 (7 pages)
31 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2011Appointment of a voluntary liquidator (1 page)
31 December 2011Statement of affairs with form 4.19 (7 pages)
31 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-14
(1 page)
31 December 2011Appointment of a voluntary liquidator (1 page)
31 December 2011Statement of affairs with form 4.19 (7 pages)
29 December 2011Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 29 December 2011 (2 pages)
29 December 2011Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 29 December 2011 (2 pages)
28 June 2011Termination of appointment of Angus Scott as a director (2 pages)
28 June 2011Termination of appointment of Angus Scott as a director (2 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 200
(5 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 200
(5 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 200
(5 pages)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT on 11 May 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 August 2010Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Julie Scarlett on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page)
3 August 2010Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Christopher Scarlett on 1 October 2009 (1 page)
3 August 2010Director's details changed for Julie Scarlett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Julie Scarlett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Christopher Scarlett on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Angus Vevers Scott on 1 October 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Return made up to 09/05/09; full list of members (4 pages)
2 September 2009Return made up to 09/05/09; full list of members (4 pages)
28 August 2009Ad 01/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
28 August 2009Ad 01/02/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
28 August 2009Director appointed mr angus vevers scott (1 page)
28 August 2009Director appointed mr angus vevers scott (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 March 2009Accounts made up to 31 May 2008 (2 pages)
29 October 2008Return made up to 09/05/08; full list of members (4 pages)
29 October 2008Return made up to 09/05/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
3 July 2008Registered office changed on 03/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
10 July 2007Accounts made up to 31 May 2007 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
30 May 2007Return made up to 09/05/07; full list of members (2 pages)
9 May 2006Incorporation (16 pages)
9 May 2006Incorporation (16 pages)