About

Registered Number: 03708067
Date of Incorporation: 04/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (7 years and 9 months ago)
Registered Address: 66 Botley Road, Park Gate, Southampton, SO31 1BB,

 

Canefield Consultants Ltd was registered on 04 February 1999 and has its registered office in Southampton. Ranchhod, Jaimini Ashokkumar, Ranchhod, Nilanta Ashokkumar, Ranchhod, Reshma are listed as directors of Canefield Consultants Ltd. We do not know the number of employees at Canefield Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANCHHOD, Nilanta Ashokkumar 04 February 1999 - 1
RANCHHOD, Reshma 24 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RANCHHOD, Jaimini Ashokkumar 04 February 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 29 April 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 10 March 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 12 March 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 01 March 2000
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1999
225 - Change of Accounting Reference Date 19 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.