About

Registered Number: 04476211
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 7 months ago)
Registered Address: 76 King Street, Knutsford, Cheshire, WA16 6ED

 

Canvas Lounge Ltd was founded on 03 July 2002 and has its registered office in Knutsford in Cheshire. Canvas Lounge Ltd has 3 directors listed as Childs, William, Childs, William Deayton, Mousley, Emma Christine in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHILDS, William 01 January 2014 - 1
CHILDS, William Deayton 01 August 2004 25 April 2007 1
MOUSLEY, Emma Christine 25 April 2007 01 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 23 July 2015
CH01 - Change of particulars for director 22 January 2015
AP03 - Appointment of secretary 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 16 June 2010
MG01 - Particulars of a mortgage or charge 16 February 2010
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 28 April 2009
225 - Change of Accounting Reference Date 21 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 22 August 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 11 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363s - Annual Return 06 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 22 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 07 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 08 May 2004
RESOLUTIONS - N/A 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
RESOLUTIONS - N/A 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
363s - Annual Return 23 August 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
CERTNM - Change of name certificate 22 October 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.