Company NameCanario Ltd
Company StatusDissolved
Company Number07624691
CategoryPrivate Limited Company
Incorporation Date6 May 2011(13 years ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NamesMark Whiting Ltd and Respond Financial Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Mark Anthony Whiting
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Oxclose Park Rise
Halfway
Sheffield
S20 8GW

Location

Registered Address1 Oxclose Park Rise
Halfway
Sheffield
S20 8GW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Shareholders

1 at £1Mark Anthony Whiting
100.00%
Ordinary

Financials

Year2014
Net Worth£16,600
Cash£35,494
Current Liabilities£26,354

Accounts

Latest Accounts7 October 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End07 October

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2020Micro company accounts made up to 7 October 2019 (2 pages)
16 January 2020Previous accounting period shortened from 31 May 2020 to 7 October 2019 (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (1 page)
10 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
7 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
18 February 2016Company name changed respond financial services LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
18 February 2016Company name changed respond financial services LTD\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
11 March 2015Company name changed mark whiting LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
11 March 2015Company name changed mark whiting LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Registered office address changed from 14 Deepwell View Halfway Sheffield South Yorkshire S20 4SP England on 31 May 2012 (1 page)
31 May 2012Director's details changed for Mark Anthony Whiting on 30 May 2012 (2 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mark Anthony Whiting on 30 May 2012 (2 pages)
31 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 14 Deepwell View Halfway Sheffield South Yorkshire S20 4SP England on 31 May 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)