About

Registered Number: 04812680
Date of Incorporation: 26/06/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 2 months ago)
Registered Address: 15 New Park Avenue, Palmers, Green, Enfield, London, London, N13 5ND

 

Established in 2003, Canaan Systems Ltd have registered office in London, London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINNUSI, Paul 01 February 2006 - 1
AKINNUSI, Simi 26 June 2003 - 1
AKALA, Ayodeji 01 February 2006 01 December 2006 1
AKINNUSI, Emmanuel Morohunfolu, Dr 26 June 2003 10 June 2010 1
AKINNUSI, Engineer Simi 26 June 2003 09 July 2003 1
AKINNUSI, Olusegun N/A 01 November 2004 10 February 2006 1
Secretary Name Appointed Resigned Total Appointments
ODUNSI, Adetoun 26 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 10 December 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AR01 - Annual Return 03 October 2012
DISS16(SOAS) - N/A 20 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 06 January 2012
DISS16(SOAS) - N/A 25 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
DISS16(SOAS) - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 14 January 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 18 January 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
GAZ1 - First notification of strike-off action in London Gazette 19 December 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 17 February 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
DISS40 - Notice of striking-off action discontinued 29 March 2005
AA - Annual Accounts 29 March 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.