About

Registered Number: 04382309
Date of Incorporation: 26/02/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT,

 

12 Canadian Avenue Ltd was registered on 26 February 2002 and has its registered office in Exeter, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are listed as Hodge, Pauline, Jalaei, Michelle, Lewis, Liz, Hall, Ian Michael, Denis, Dorothy Sheila, Garton, Nigel, Gould-obiora, Susannah Clare, Hall, Olivene, Hodge, Pauline, Montague, Paul Anthony, Tyler, Angeline, Tyler, Angeline Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALAEI, Michelle 01 March 2010 - 1
LEWIS, Liz 26 February 2012 - 1
DENIS, Dorothy Sheila 26 March 2002 07 November 2011 1
GARTON, Nigel 26 March 2002 30 March 2007 1
GOULD-OBIORA, Susannah Clare 02 October 2013 04 November 2016 1
HALL, Olivene 01 March 2010 02 October 2013 1
HODGE, Pauline 26 March 2002 28 February 2010 1
MONTAGUE, Paul Anthony 26 February 2002 28 February 2010 1
TYLER, Angeline 01 March 2010 26 February 2012 1
TYLER, Angeline Barbara 30 March 2007 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HODGE, Pauline 01 March 2010 - 1
HALL, Ian Michael 26 February 2002 28 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 26 November 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 11 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH03 - Change of particulars for secretary 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 13 April 2012
CH03 - Change of particulars for secretary 02 April 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AD01 - Change of registered office address 29 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 02 April 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.