Cane House Company (The) Ltd
Private Limited Company
Cane House Company (The) Ltd
35 Swallow Dr
Kingfisher Way Neasden
London
NW10 8TG
Company Name | Cane House Company (The) Ltd |
---|
Company Status | Liquidation |
---|
Company Number | 05207740 |
---|
Incorporation Date | 17 August 2004 (19 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Louisa Nwaizu |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Other Retail Sale Not In Stores, Stalls Or Markets |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | 31 May 2015 (overdue) |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 August |
---|
Latest Return | — |
---|
Next Return Due | 31 August 2016 (overdue) |
---|
Registered Address | 35 Swallow Dr Kingfisher Way Neasden London NW10 8TG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brent Central |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 August |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|
Next Accounts Due | 31 May 2015 (overdue) |
---|
Latest Return | — |
---|
Next Return Due | 31 August 2016 (overdue) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
19 November 2015 | Order of court to wind up | 3 pages |
---|
1 September 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 January 2015 | Register inspection address has been changed to 94 Monarch Ct Lyttelton Road London N2 0RB | 1 page |
---|
13 January 2015 | Amended total exemption small company accounts made up to 31 August 2011 | 6 pages |
---|
13 January 2015 | Amended total exemption small company accounts made up to 31 August 2012 | 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—