About

Registered Number: 03394978
Date of Incorporation: 27/06/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (6 years and 6 months ago)
Registered Address: 23 Pine Gardens, Surbiton, Surrey, KT5 8LJ

 

Founded in 1997, Canal Cargo Ltd have registered office in Surrey, it's status is listed as "Dissolved". Scott Evans, Caroline Mary, West, Ronald Edward are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Ronald Edward 27 June 1997 24 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SCOTT EVANS, Caroline Mary 24 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 05 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 15 March 2006
CERTNM - Change of name certificate 06 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 23 March 1999
CERTNM - Change of name certificate 29 July 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
287 - Change in situation or address of Registered Office 23 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.