About

Registered Number: 04827106
Date of Incorporation: 09/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 4th Floor, East Wing Chancery House, 53-64 Chancery Lane, London, WC2A 1QS,

 

Founded in 2003, Raw Canvas Records Ltd have registered office in London, it's status is listed as "Dissolved". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAIR, Marc 09 July 2003 - 1
MCFARLANE, Denis 09 July 2003 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
CLAIR, Joan 20 February 2007 06 August 2015 1
LAWRENCE, Augustin Justin 24 March 2004 20 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 08 September 2016
CH01 - Change of particulars for director 08 September 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AA01 - Change of accounting reference date 04 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
CH03 - Change of particulars for secretary 14 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 09 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 22 August 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363s - Annual Return 09 August 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.