This company is commonly known as Canarysquare Limited. The company was founded 30 years ago and was given the registration number 02918880. The firm's registered office is in ROMFORD. You can find them at Orbital House, 20 Eastern Road, Romford, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | CANARYSQUARE LIMITED |
---|---|---|
Company Number | : | 02918880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom, RM1 3PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 20 July 2020 | Active |
Huret Lodge, Le Huret, St. Anne, Guernsey, GY9 3TR | Director | 20 July 2020 | Active |
3 Petre Close, Ingatestone, CM4 9SX | Secretary | 29 May 2007 | Active |
3 Petre Close, Ingatestone, CM4 9SX | Secretary | 10 September 1999 | Active |
Lawfords Cottage, Lower Littleworth, Amberley, Stroud, GL5 5AW | Secretary | 27 April 1994 | Active |
45 Chestnut Avenue, Grays, RM16 2UH | Secretary | 05 August 1998 | Active |
22 Parkside, Westcliff On Sea, SS0 8PR | Secretary | 18 February 1997 | Active |
3 Aldwick Close, London, SE9 3UE | Secretary | 07 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 April 1994 | Active |
3 Guys Farm St Johns Road, Writtle, Chelmsford, CM1 3EP | Director | 27 April 1994 | Active |
3 Petre Close, Ingatestone, CM4 9SX | Director | 05 August 1998 | Active |
Achards, Bath Road, Woodchester, Stroud, GL5 5NA | Director | 30 March 2009 | Active |
Lawfords Cottage, Lower Littleworth, Amberley, Stroud, GL5 5AW | Director | 27 April 1994 | Active |
Orbital House, 20 Eastern Road, Romford, United Kingdom, RM1 3PJ | Director | 12 January 2012 | Active |
Oakleigh 211 Tuddenham Road, Ipswich, IP4 3BE | Director | 30 March 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 April 1994 | Active |
Linda Irene Aldis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Huret Lodge, Le Huret, St. Anne, Channel Islands, GY9 3TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-27 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-25 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.