About

Registered Number: 04158392
Date of Incorporation: 12/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: 15 Poundfield, Watford, Hertfordshire, WD25 7AD

 

Canac Ltd was setup in 2001, it has a status of "Dissolved". We don't know the number of employees at the organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, James Kingsley 12 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HALES, Lindsay Russell 10 September 2010 - 1
CANNON, Fabrina 12 February 2001 31 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2012
AA - Annual Accounts 10 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2012
DS01 - Striking off application by a company 02 October 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 29 January 2012
TM02 - Termination of appointment of secretary 29 January 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AA - Annual Accounts 27 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 20 September 2010
AP03 - Appointment of secretary 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
DISS40 - Notice of striking-off action discontinued 04 August 2010
AR01 - Annual Return 03 August 2010
CH03 - Change of particulars for secretary 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 June 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 30 September 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
287 - Change in situation or address of Registered Office 08 September 2004
363s - Annual Return 12 July 2004
287 - Change in situation or address of Registered Office 21 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 18 March 2002
225 - Change of Accounting Reference Date 02 July 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
NEWINC - New incorporation documents 12 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.