Company Information for CANVAS PERSPECTIVE LIMITED
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
06626533
Private Limited Company
Liquidation |
Company Name | |
---|---|
CANVAS PERSPECTIVE LIMITED | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in SO53 | |
Company Number | 06626533 | |
---|---|---|
Company ID Number | 06626533 | |
Date formed | 2008-06-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 29/03/2017 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ESTEE SARA CHAIKIN |
||
LINDSAY WILLIAM JOHN KEITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NILS SERVICE DESIGN LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
KNK HOLDINGS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Dissolved 2018-01-23 | |
CLOCHEWORKS LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Dissolved 2016-10-04 | |
CANVAS EXPERIENCE LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Dissolved 2015-11-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ESTEE SARA CHAIKIN / 22/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ESTEE SARA CHAIKIN / 22/06/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS ESTEE SARA CHAIKIN / 22/06/2016 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/16 FULL LIST | |
AR01 | 23/06/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 29/06/2015 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 1 MAGDALEN MEWS ST. JOHNS STREET WINCHESTER HAMPSHIRE SO23 0HT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 22 RUVIGNY GARDENS LONDON SW15 1JR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 1 MAGDALEN MEWS ST. JOHNS STREET WINCHESTER HAMPSHIRE SO23 0HT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY WILLIAM JOHN KEITH / 23/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ESTEE CHAIKIN / 01/09/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Meetings of Creditors | 2016-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due After One Year | 2013-06-30 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 96,890 |
Creditors Due Within One Year | 2012-06-30 | £ 36,292 |
Creditors Due Within One Year | 2012-06-30 | £ 35,969 |
Creditors Due Within One Year | 2011-06-30 | £ 24,136 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANVAS PERSPECTIVE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 88,605 |
Cash Bank In Hand | 2012-06-30 | £ 66,822 |
Cash Bank In Hand | 2012-06-30 | £ 66,822 |
Cash Bank In Hand | 2011-06-30 | £ 7,473 |
Current Assets | 2013-06-30 | £ 119,778 |
Current Assets | 2012-06-30 | £ 106,509 |
Current Assets | 2012-06-30 | £ 106,509 |
Current Assets | 2011-06-30 | £ 38,660 |
Debtors | 2013-06-30 | £ 31,173 |
Debtors | 2012-06-30 | £ 33,387 |
Debtors | 2012-06-30 | £ 33,387 |
Debtors | 2011-06-30 | £ 24,887 |
Shareholder Funds | 2013-06-30 | £ 27,889 |
Shareholder Funds | 2012-06-30 | £ 74,961 |
Shareholder Funds | 2012-06-30 | £ 75,284 |
Shareholder Funds | 2011-06-30 | £ 20,804 |
Tangible Fixed Assets | 2013-06-30 | £ 5,687 |
Tangible Fixed Assets | 2012-06-30 | £ 4,744 |
Tangible Fixed Assets | 2012-06-30 | £ 4,744 |
Tangible Fixed Assets | 2011-06-30 | £ 6,280 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CANVAS PERSPECTIVE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CANVAS PERSPECTIVE LIMITED | Event Date | 2016-12-21 |
Mark Levy , Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Tel: 020 7636 9094/ Fax: 020 7636 4115. Alternative person to contact with enquiries about the case: Stephen Silver : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CANVAS PERSPECTIVE LIMITED | Event Date | 2016-12-21 |
At a general meeting of the Company, duly convened and held at Berley , 76 New Cavendish Street, London W1G 9TB on 21 December 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Levy of Berley , 76 New Cavendish Street, London W1G 9TB , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 21 December 2016 Creditors: 21 December 2016 Lindsay William John Keith , Director : Liquidators details: Mark Levy , IP number: 6329 of Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Alternative person to contact with enquiries about the case: Stephen Silver, Tel: 020 7636 9094 / Fax: 020 7636 4115 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CANVAS PERSPECTIVE LIMITED | Event Date | 2016-12-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 76 New Cavendish Street, London W1G 9TB , on 21 December 2016 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Berley , 76 New Cavendish Street, London W1G 9TB , on 19 December 2016 and 20 December 2016 between the hours of 10.00 am and 4.00 pm. Alternative person to contact with enquiries about the case: Stephen Silver or info@berley.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |