CANE HOUSE COMPANY (THE) LTD

Register to unlock more data on OkredoRegister

CANE HOUSE COMPANY (THE) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05207740

Incorporation date

16/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Swallow Dr, Kingfisher Way Neasden, London NW10 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2004)
dot icon19/11/2015
Order of court to wind up
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2015
Register inspection address has been changed to 94 Monarch Ct Lyttelton Road London N2 0RB
dot icon13/01/2015
Amended total exemption small company accounts made up to 2012-08-31
dot icon13/01/2015
Amended total exemption small company accounts made up to 2011-08-31
dot icon13/01/2015
Amended total exemption small company accounts made up to 2010-08-31
dot icon13/01/2015
Amended total exemption small company accounts made up to 2009-08-31
dot icon22/12/2014
Amended total exemption small company accounts made up to 2008-08-31
dot icon22/12/2014
Amended total exemption small company accounts made up to 2007-08-31
dot icon22/12/2014
Amended total exemption small company accounts made up to 2006-08-31
dot icon22/12/2014
Amended total exemption small company accounts made up to 2005-08-31
dot icon22/12/2014
Amended total exemption small company accounts made up to 2010-08-31
dot icon13/12/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/12/2014
Compulsory strike-off action has been discontinued
dot icon03/12/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon23/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/08/2013
Total exemption small company accounts made up to 2011-08-31
dot icon23/04/2013
Statement of capital following an allotment of shares on 2012-08-16
dot icon23/04/2013
Annual return made up to 2012-08-17 with full list of shareholders
dot icon23/04/2013
Director's details changed for Ms Louisa Nwaizu on 2012-11-21
dot icon10/04/2013
Compulsory strike-off action has been discontinued
dot icon21/09/2012
Compulsory strike-off action has been suspended
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Termination of appointment of Sandra Owoso as a director
dot icon23/01/2012
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2011
Compulsory strike-off action has been discontinued
dot icon12/09/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon26/11/2010
Registered office address changed from 35 Swallow Drive Kingfisher Way Neasden London Brent NW10 0RB on 2010-11-26
dot icon12/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon27/07/2010
Compulsory strike-off action has been discontinued
dot icon27/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/07/2010
Total exemption small company accounts made up to 2008-08-31
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon03/11/2009
Compulsory strike-off action has been discontinued
dot icon01/11/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Return made up to 17/08/08; full list of members
dot icon28/10/2008
Director appointed mrs sandranora helen owoso
dot icon17/10/2008
Appointment terminated director davina nwaizu
dot icon21/07/2008
Amended accounts made up to 2006-08-31
dot icon21/07/2008
Amended accounts made up to 2005-08-31
dot icon14/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/05/2008
Total exemption small company accounts made up to 2006-08-31
dot icon09/05/2008
Total exemption small company accounts made up to 2005-08-31
dot icon16/04/2008
Compulsory strike-off action has been discontinued
dot icon15/04/2008
Return made up to 17/08/07; full list of members
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon09/05/2007
Return made up to 17/08/06; no change of members
dot icon30/01/2007
First Gazette notice for compulsory strike-off
dot icon28/03/2006
Return made up to 17/08/05; full list of members
dot icon31/01/2006
First Gazette notice for compulsory strike-off
dot icon17/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconNext confirmation date
16/08/2016
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
dot iconNext due on
30/05/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owoso, Sandra Nora Helen
Director
31/08/2008 - 19/01/2012
3
Nwaizu, Louisa
Secretary
16/08/2004 - Present
-
Nwaizu, Davina
Director
16/08/2004 - 30/08/2008
1
Nwaizu, Louisa
Director
16/08/2004 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANE HOUSE COMPANY (THE) LTD

CANE HOUSE COMPANY (THE) LTD is an(a) Liquidation company incorporated on 16/08/2004 with the registered office located at 35 Swallow Dr, Kingfisher Way Neasden, London NW10 8TG. 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 CANE HOUSE COMPANY (THE) LTD?

toggle

CANE HOUSE COMPANY (THE) LTD is currently Liquidation. It was registered on 16/08/2004 .

Where is CANE HOUSE COMPANY (THE) LTD located?

toggle

CANE HOUSE COMPANY (THE) LTD is registered at 35 Swallow Dr, Kingfisher Way Neasden, London NW10 8TG.

What does CANE HOUSE COMPANY (THE) LTD do?

toggle

CANE HOUSE COMPANY (THE) LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CANE HOUSE COMPANY (THE) LTD?

toggle

The latest filing was on 19/11/2015: Order of court to wind up.