CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00597080

Incorporation date

14/01/1958

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1974)
dot icon12/03/2024
Final Gazette dissolved following liquidation
dot icon12/12/2023
Return of final meeting in a members' voluntary winding up
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-27
dot icon11/05/2022
Registered office address changed from Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon29/10/2021
Register inspection address has been changed to 33 Golden Square London W1F 9JT
dot icon05/10/2021
Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-10-05
dot icon05/10/2021
Declaration of solvency
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon02/04/2021
Full accounts made up to 2019-12-31
dot icon05/03/2021
Notification of Clear Channel Overseas Limited as a person with significant control on 2021-03-03
dot icon05/03/2021
Cessation of Clear Channel International Limited as a person with significant control on 2021-03-03
dot icon08/01/2021
Director's details changed for Mr Justin Malcolm Brian Cochrane on 2019-05-01
dot icon07/01/2021
Termination of appointment of Michael Peter Saunter as a director on 2021-01-04
dot icon22/12/2020
Statement by Directors
dot icon22/12/2020
Statement of capital on 2020-12-22
dot icon22/12/2020
Solvency Statement dated 15/12/20
dot icon22/12/2020
Resolutions
dot icon10/12/2020
Satisfaction of charge 1 in full
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/10/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon31/10/2018
Appointment of Mr Adam Paul Raymond Tow as a director on 2018-10-12
dot icon31/10/2018
Appointment of Mr Michael Peter Saunter as a director on 2018-10-12
dot icon31/10/2018
Termination of appointment of Cormac Bernard O'shea as a director on 2018-10-12
dot icon24/10/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon09/11/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon22/11/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Mr Justin Malcolm Brian Cochrane as a director on 2016-07-22
dot icon16/08/2016
Termination of appointment of Matthew Peter Dearden as a director on 2016-07-22
dot icon19/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Mr Cormac Bernard O'shea as a director on 2014-07-14
dot icon25/07/2014
Appointment of Mr Matthew Peter Dearden as a director on 2014-07-14
dot icon25/07/2014
Termination of appointment of Jonathan David Bevan as a director on 2014-07-14
dot icon26/06/2014
Appointment of Mr Matthew Peter Dearden as a director
dot icon30/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon30/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon31/10/2012
Termination of appointment of Cassandra Carey as a secretary
dot icon31/10/2012
Appointment of Mr Adam Tow as a secretary
dot icon11/10/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon23/05/2011
Termination of appointment of Justin Cochrane as a secretary
dot icon23/02/2011
Appointment of Cassandra Pauline Carey as a secretary
dot icon02/11/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon19/11/2009
Full accounts made up to 2008-12-31
dot icon07/10/2009
Director's details changed for Jonathan David Bevan on 2009-10-01
dot icon15/09/2009
Appointment terminated director paul meyer
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon07/01/2009
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 07/05/08; full list of members
dot icon22/01/2008
Full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 07/05/07; full list of members
dot icon21/11/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: 1 cluny mews, london, SW5 9EG
dot icon08/06/2006
Return made up to 07/05/06; full list of members
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Director resigned
dot icon30/01/2006
Secretary resigned
dot icon30/01/2006
New director appointed
dot icon16/11/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
New director appointed
dot icon10/07/2005
Resolutions
dot icon29/06/2005
Director resigned
dot icon17/06/2005
Return made up to 07/05/05; full list of members
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 07/05/04; full list of members
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
New secretary appointed
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Return made up to 07/05/03; full list of members
dot icon10/06/2003
Registered office changed on 10/06/03 from: 33 golden square, london, W1F 9JT
dot icon26/11/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 07/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 07/05/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 07/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 07/05/99; full list of members
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
Secretary resigned
dot icon09/10/1998
Director resigned
dot icon09/10/1998
New director appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Auditor's resignation
dot icon24/05/1998
Return made up to 07/05/98; full list of members
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon12/06/1997
Secretary resigned;director resigned
dot icon12/06/1997
New secretary appointed
dot icon20/05/1997
Return made up to 07/05/97; no change of members
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon04/07/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
New director appointed
dot icon08/06/1996
Return made up to 07/05/96; full list of members
dot icon14/05/1996
Director resigned
dot icon11/08/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 07/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon06/06/1994
Return made up to 07/05/94; full list of members
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon10/06/1993
Director resigned
dot icon09/06/1993
New director appointed
dot icon27/05/1993
Return made up to 07/05/93; no change of members
dot icon10/02/1993
Director resigned
dot icon07/12/1992
New director appointed
dot icon07/12/1992
New director appointed
dot icon24/09/1992
Director resigned
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 07/05/92; no change of members
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon16/06/1991
Return made up to 07/05/91; full list of members
dot icon06/02/1991
Director resigned;new director appointed
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 07/05/90; full list of members
dot icon22/11/1989
Registered office changed on 22/11/89 from: 19 curzon st, london W1Y 7AD
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon03/07/1989
Return made up to 02/06/89; full list of members
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon22/12/1988
Declaration of satisfaction of mortgage/charge
dot icon09/11/1988
Declaration of mortgage charge released/ceased
dot icon09/11/1988
Declaration of mortgage charge released/ceased
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon20/09/1988
Declaration of mortgage charge released/ceased
dot icon28/06/1988
Full accounts made up to 1987-12-31
dot icon28/06/1988
Return made up to 08/06/88; full list of members
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon24/03/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1987
Declaration of satisfaction of mortgage/charge
dot icon20/07/1987
Return made up to 10/06/87; full list of members
dot icon20/07/1987
Full accounts made up to 1986-12-31
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Declaration of satisfaction of mortgage/charge
dot icon08/05/1987
Particulars of mortgage/charge
dot icon03/04/1987
Particulars of mortgage/charge
dot icon13/09/1986
Director resigned;new director appointed
dot icon04/08/1986
Return made up to 18/06/86; full list of members
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon04/01/1974
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

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 CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 14/01/1958 with the registered office located at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There is currently no 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 CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)?

toggle

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) is currently Dissolved. It was registered on 14/01/1958 and dissolved on 12/03/2024.

Where is CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) located?

toggle

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) is registered at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) do?

toggle

CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANTON PROPERTY INVESTMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved following liquidation.