About

Registered Number: 04090401
Date of Incorporation: 16/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Junction House - Suite 103, Rake Lane, Clifton Swinton, Manchester, M27 8LU

 

Based in Manchester, Cantabile Design & Consultancy Ltd was established in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of Cantabile Design & Consultancy Ltd are listed as Rand, Phillip Stuart, Lowe, Theresa Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Theresa Caroline 16 October 2000 04 June 2012 1
Secretary Name Appointed Resigned Total Appointments
RAND, Phillip Stuart 23 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 23 March 2014
TM02 - Termination of appointment of secretary 23 March 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 30 September 2013
AR01 - Annual Return 03 August 2013
TM01 - Termination of appointment of director 03 August 2013
CH03 - Change of particulars for secretary 28 July 2013
AD01 - Change of registered office address 28 July 2013
AA - Annual Accounts 26 January 2013
AR01 - Annual Return 25 June 2012
SH01 - Return of Allotment of shares 24 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 04 June 2012
AA01 - Change of accounting reference date 21 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 18 August 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 11 November 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 31 December 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
RESOLUTIONS - N/A 01 August 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.