About

Registered Number: 06229442
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: Senneville 3 Long Hall Park, Ilkley, West Yorkshire, LS29 0AB,

 

Established in 2007, Canda International Ltd have registered office in West Yorkshire, it's status is listed as "Dissolved". There are 5 directors listed as Dunlop-jones, Heather Louise, Dunlop-jones, Nicholas, Dr, Dunlop-jones, Alexandra Xanthe, Dunlop-jones, Candice Ellen, Dunlop-jones, Heather Louise for Canda International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP-JONES, Nicholas, Dr 27 April 2007 - 1
DUNLOP-JONES, Alexandra Xanthe 21 April 2008 23 May 2013 1
DUNLOP-JONES, Candice Ellen 27 April 2007 23 May 2013 1
DUNLOP-JONES, Heather Louise 27 April 2007 23 May 2013 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP-JONES, Heather Louise 27 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 14 August 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AR01 - Annual Return 19 May 2016
AD04 - Change of location of company records to the registered office 19 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
AA - Annual Accounts 31 January 2012
AAMD - Amended Accounts 10 August 2011
AAMD - Amended Accounts 10 August 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.