Company NameKananaskis Limited
Company StatusDissolved
Company Number06276979
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 9 months ago)
Dissolution Date23 January 2024 (2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael William Backs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCherrywood Cannons Lane
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HX
Secretary NameCollette Holland
NationalityBritish
StatusResigned
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCherrywood Cannons Lane
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitebuyandsell.gc.ca

Location

Registered AddressCherrywood Cannons Lane
Hatfield Broad Oak
Bishop's Stortford
Hertfordshire
CM22 7HX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys
Built Up AreaHatfield Broad Oak

Shareholders

100 at £1Michael William Backs
100.00%
Ordinary

Financials

Year2014
Net Worth£23,551
Current Liabilities£25,197

Accounts

Latest Accounts30 June 2023 (9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 June 2017Notification of Michael William Backs as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 June 2016Termination of appointment of Collette Holland as a secretary on 1 June 2016 (1 page)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(4 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Michael William Backs on 10 May 2011 (2 pages)
20 May 2011Registered office address changed from 14 West Hayes Hatfield Heath CM22 7DH on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Collette Holland on 10 May 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 12/06/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2007Incorporation (16 pages)
12 June 2007Secretary resigned (1 page)