CANADA UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CANADA UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03432391

Incorporation date

05/09/1997

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1997)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon04/02/2024
Application to strike the company off the register
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon31/01/2023
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 2023-01-31
dot icon30/01/2023
Cessation of Ashley Stuart Cox as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Andrew Duncan as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Andrew Neil Cunningham as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Nathan Edward Goodman as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Michael John Heaney as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Alan Victor Tidy as a person with significant control on 2023-01-30
dot icon30/01/2023
Appointment of Mr Michael John Argyle as a director on 2023-01-06
dot icon30/01/2023
Appointment of Fidentia Trustees Limited as a director on 2023-01-06
dot icon30/01/2023
Termination of appointment of Richard Philip Renaud as a director on 2023-01-06
dot icon30/01/2023
Termination of appointment of Richard Philip Renaud as a secretary on 2023-01-06
dot icon30/01/2023
Notification of Fidentia Holdings Limited as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of Julie Fairclough as a person with significant control on 2023-01-30
dot icon18/10/2022
Full accounts made up to 2021-12-30
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon05/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-05
dot icon24/03/2022
Full accounts made up to 2020-12-30
dot icon11/03/2022
Register(s) moved to registered office address Tower Bridge House St Katharine's Way London E1W 1DD
dot icon05/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-30
dot icon10/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon06/02/2020
Satisfaction of charge 58 in full
dot icon06/02/2020
Satisfaction of charge 248 in full
dot icon05/02/2020
Satisfaction of charge 180 in full
dot icon05/02/2020
Satisfaction of charge 181 in full
dot icon05/02/2020
Satisfaction of charge 182 in full
dot icon05/02/2020
Satisfaction of charge 179 in full
dot icon05/02/2020
Satisfaction of charge 245 in full
dot icon05/02/2020
Satisfaction of charge 178 in full
dot icon06/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon31/05/2019
Notification of Andrew Neil Cunningham as a person with significant control on 2016-04-06
dot icon31/05/2019
Notification of Andrew Duncan as a person with significant control on 2016-04-06
dot icon31/05/2019
Notification of Ashley Cox as a person with significant control on 2017-02-14
dot icon31/05/2019
Notification of Michael John Heaney as a person with significant control on 2016-04-06
dot icon31/05/2019
Notification of Alan Victor Tidy as a person with significant control on 2016-04-06
dot icon31/05/2019
Notification of Julie Fairclough as a person with significant control on 2017-02-14
dot icon30/04/2019
Full accounts made up to 2018-12-30
dot icon30/04/2019
Full accounts made up to 2017-12-30
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon24/09/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon14/09/2018
Cessation of Zedra Trust Company as Trustee of the Calp Settlement as a person with significant control on 2016-04-06
dot icon14/09/2018
Notification of Nathan Edward Goodman as a person with significant control on 2016-04-06
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon10/12/2015
Termination of appointment of Richard Renaud as a director on 2015-12-10
dot icon21/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon31/12/2014
Compulsory strike-off action has been discontinued
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon29/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/10/2014
Satisfaction of charge 183 in full
dot icon23/10/2014
Satisfaction of charge 184 in full
dot icon04/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon27/02/2014
Total exemption full accounts made up to 2012-12-31
dot icon01/02/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon17/11/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon12/08/2010
Register(s) moved to registered inspection location
dot icon12/08/2010
Director's details changed for Richard Renaud on 2009-10-01
dot icon12/08/2010
Register inspection address has been changed
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon15/09/2009
Return made up to 07/08/09; full list of members
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 250
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 251
dot icon08/08/2008
Return made up to 07/08/08; full list of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from tower bridge house st katharines way london E1W 1DD
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon07/12/2007
Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS
dot icon14/09/2007
Return made up to 05/09/07; full list of members
dot icon15/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/07/2007
Auditor's resignation
dot icon03/10/2006
Return made up to 05/09/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon06/12/2005
Return made up to 05/09/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Return made up to 05/09/04; full list of members
dot icon13/07/2004
Full accounts made up to 2003-12-31
dot icon06/11/2003
Auditor's resignation
dot icon14/10/2003
Return made up to 05/09/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Registered office changed on 02/05/03 from: sceptre house 169-173 regent street london W1B 4JH
dot icon20/09/2002
Return made up to 05/09/02; full list of members
dot icon20/09/2002
Full accounts made up to 2001-12-31
dot icon15/03/2002
Full accounts made up to 2000-12-31
dot icon25/10/2001
Return made up to 05/09/01; full list of members
dot icon04/07/2001
Full accounts made up to 1999-12-31
dot icon04/07/2001
Registered office changed on 04/07/01 from: hill house 1 little new street london EC4A 3TR
dot icon13/06/2001
Particulars of mortgage/charge
dot icon17/05/2001
Secretary's particulars changed;director's particulars changed
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/10/2000
Return made up to 05/09/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon11/11/1999
Auditor's resignation
dot icon28/09/1999
Registered office changed on 28/09/99 from: c/o harrison brothers 9 sloane avenue london SW3 3JD
dot icon28/09/1999
Return made up to 05/09/99; full list of members
dot icon01/08/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon22/03/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon05/10/1998
Return made up to 05/09/98; full list of members
dot icon05/10/1998
Location of register of members
dot icon30/09/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon08/04/1998
Ad 18/12/97--------- £ si 399998@1=399998 £ ic 400000/799998
dot icon26/02/1998
Secretary's particulars changed;director's particulars changed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon05/02/1998
New secretary appointed
dot icon04/02/1998
Director resigned
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon21/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Ad 18/12/97--------- £ si 399998@1=399998 £ ic 2/400000
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Secretary resigned;director resigned
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
New director appointed
dot icon23/12/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon16/09/1997
New director appointed
dot icon11/09/1997
Registered office changed on 11/09/97 from: c/o senator house 85 queen victoria street london EC4V 4JL
dot icon05/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIDENTIA TRUSTEES LIMITED
Corporate Director
06/01/2023 - Present
294
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/09/1997 - 05/09/1997
9278
Argyle, Michael John
Director
06/01/2023 - Present
75
Paull, Michael John Crichton
Director
11/09/1997 - 18/12/1997
3
Renaud, Richard Philip
Director
18/12/1997 - 06/01/2023
2

Persons with Significant Control

24
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CANADA UNDERWRITING LIMITED

CANADA UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 05/09/1997 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. 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 CANADA UNDERWRITING LIMITED?

toggle

CANADA UNDERWRITING LIMITED is currently Dissolved. It was registered on 05/09/1997 and dissolved on 30/04/2024.

Where is CANADA UNDERWRITING LIMITED located?

toggle

CANADA UNDERWRITING LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does CANADA UNDERWRITING LIMITED do?

toggle

CANADA UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CANADA UNDERWRITING LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.