BENFIELD GREIG CANADIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BENFIELD GREIG CANADIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03722026

Incorporation date

25/02/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Devonshire Square, London EC2M 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon06/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2010
Termination of appointment of Edward Cruttwell as a director
dot icon24/05/2010
First Gazette notice for voluntary strike-off
dot icon11/05/2010
Application to strike the company off the register
dot icon29/03/2010
Termination of appointment of Michael Heap as a director
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed
dot icon11/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/05/2009
Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD
dot icon06/05/2009
Auditor's resignation
dot icon05/05/2009
Director appointed paul francis clayden
dot icon29/04/2009
Secretary appointed cosec 2000 LIMITED
dot icon29/04/2009
Appointment Terminated Secretary graeme stiff
dot icon26/03/2009
Appointment Terminated Director john whiter
dot icon26/03/2009
Appointment Terminated Director arfan syeed
dot icon26/03/2009
Appointment Terminated Director grahame chilton
dot icon12/03/2009
Return made up to 26/02/09; full list of members
dot icon11/03/2009
Director appointed edward robert charles cruttwell
dot icon11/03/2009
Director appointed michael conrad heap
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 26/02/08; full list of members
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 26/02/07; full list of members
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
New secretary appointed
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 26/02/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon16/10/2005
Resolutions
dot icon27/02/2005
Return made up to 26/02/05; full list of members
dot icon09/11/2004
New director appointed
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Director's particulars changed
dot icon29/02/2004
Return made up to 26/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 26/02/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon01/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon30/12/2002
Full accounts made up to 2002-02-28
dot icon28/03/2002
Full accounts made up to 2001-02-28
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon07/01/2002
Director's particulars changed
dot icon01/01/2002
Delivery ext'd 3 mth 28/02/01
dot icon25/03/2001
Return made up to 26/02/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-02-29
dot icon30/03/2000
Return made up to 26/02/00; full list of members
dot icon30/03/2000
Registered office changed on 31/03/00
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
Secretary resigned
dot icon15/07/1999
Memorandum and Articles of Association
dot icon13/07/1999
Registered office changed on 14/07/99 from: 55 bishopsgate london EC2N 3AS
dot icon12/07/1999
Certificate of change of name
dot icon04/07/1999
Registered office changed on 05/07/99 from: broadwalk house 5 appold street london EC2A 2AG
dot icon01/07/1999
New secretary appointed;new director appointed
dot icon01/07/1999
New director appointed
dot icon06/04/1999
Registered office changed on 07/04/99 from: 1 mitchell lane bristol BS1 6BU
dot icon02/04/1999
Secretary resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New secretary appointed
dot icon02/04/1999
New director appointed
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grahame David Chilton
Director
27/06/1999 - 19/03/2009
70
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/1999 - 28/03/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/1999 - 28/03/1999
43699
COSEC 2000 LIMITED
Corporate Secretary
30/03/2009 - Present
110
Syeed, Arfan Mohammed
Director
28/10/2004 - 20/03/2009
24

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENFIELD GREIG CANADIAN HOLDINGS LIMITED

BENFIELD GREIG CANADIAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at 8 Devonshire Square, London EC2M 4PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENFIELD GREIG CANADIAN HOLDINGS LIMITED?

toggle

BENFIELD GREIG CANADIAN HOLDINGS LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 06/09/2010.

Where is BENFIELD GREIG CANADIAN HOLDINGS LIMITED located?

toggle

BENFIELD GREIG CANADIAN HOLDINGS LIMITED is registered at 8 Devonshire Square, London EC2M 4PL.

What does BENFIELD GREIG CANADIAN HOLDINGS LIMITED do?

toggle

BENFIELD GREIG CANADIAN HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for BENFIELD GREIG CANADIAN HOLDINGS LIMITED?

toggle

The latest filing was on 06/09/2010: Final Gazette dissolved via voluntary strike-off.