Company NameCannon Street Investments Limited
Company StatusDissolved
Company Number00268684
CategoryPrivate Limited Company
Incorporation Date23 September 1932(91 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 3 months ago)
Previous NameFreke And Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(66 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameAlison Jane Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(67 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleGroup Chief Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Secretary NameAlison Jane Anderson
NationalityBritish
StatusClosed
Appointed08 August 2000(67 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleGroup Chief Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NamePatrick Major Kingsmill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleChartered Accountant Financial Director
Correspondence Address104 Cambridge Road
Teddington
Middlesex
TW11 8DJ
Director NameHoward Strowman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressAbbey Leat
Mill Lane
Hurley
Berkshire
SL6 5ND
Secretary NamePatrick Major Kingsmill
NationalityBritish
StatusResigned
Appointed30 June 1992(59 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address104 Cambridge Road
Teddington
Middlesex
TW11 8DJ
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(60 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMargaret Elizabeth Hignell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(60 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleAccountant
Correspondence Address26 Trentham Street
London
SW18 5AT
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(60 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Secretary NameStephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed27 November 1992(60 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed08 October 1993(61 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 12 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameKhosrow Tahmasebi
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(61 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Director NameAlison Jane Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(65 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Secretary NameAlison Jane Anderson
NationalityBritish
StatusResigned
Appointed12 August 1998(65 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(67 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed17 January 2000(67 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleAccountant
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,985

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
11 September 2001Application for striking-off (1 page)
16 August 2001Return made up to 30/06/01; full list of members (6 pages)
18 June 2001Full accounts made up to 30 December 2000 (7 pages)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274-288 london road hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Full accounts made up to 1 January 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
26 January 2000Secretary resigned;director resigned (1 page)
26 January 2000New secretary appointed;new director appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: 111 upper richmond road putney london SW15 2TJ (1 page)
16 July 1999Full accounts made up to 2 January 1999 (11 pages)
7 July 1999Return made up to 30/06/99; no change of members (5 pages)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
4 September 1998New secretary appointed;new director appointed (2 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: new london bridge house 25 london bridge street london SE1 9SG (1 page)
19 June 1997Full accounts made up to 28 December 1996 (8 pages)
26 July 1996Full accounts made up to 30 December 1995 (11 pages)
10 July 1996Return made up to 30/06/96; no change of members (11 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)