Company NameCannon Street Assets Limited
Company StatusDissolved
Company Number02400935
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)
Dissolution Date12 February 2002 (22 years, 3 months ago)

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(9 years, 6 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
Secretary NameAlison Jane Anderson
NationalityBritish
StatusClosed
Appointed08 August 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameStephen Joseph Cutler
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameWilliam Thomas Hislop
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration1 month (resigned 04 December 1991)
RoleChartered Accountant
Correspondence Address36 Catherine Place
London
SW1E 6HL
Secretary NameStephen Joseph Cutler
NationalityBritish
StatusResigned
Appointed30 October 1991(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address48 Burbage Road
Dulwich
London
SE24 9HE
Director NameMr Robin Paul Binks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Liskeard Gardens
Blackheath
London
SE3 0PN
Director NameMr Jeremy Charles Cave
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameDavid John Davis
Date of BirthJune 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 1992)
RoleAccountant
Correspondence Address20 Temple Avenue
London
N20 9EH
Director NameGregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1993)
RoleAccountant
Correspondence Address79 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleAccountant
Correspondence Address38 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Director NameDavid Dallas Smith
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(4 years after company formation)
Appointment Duration5 years (resigned 12 August 1998)
RoleChartered Accountant
Correspondence Address44 Hotham Road
Putney
London
SW15 1QJ
Secretary NameKhosrow Tahmasebi
NationalityBritish
StatusResigned
Appointed08 October 1993(4 years, 3 months 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(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1999)
RoleCharter Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Secretary NameAlison Jane Anderson
NationalityBritish
StatusResigned
Appointed12 August 1998(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed17 January 2000(10 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleCompany Director
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£2

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
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)
9 May 2001Accounts for a dormant company 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)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
4 August 2000Accounts for a dormant company made up to 1 January 2000 (7 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 111 upper richmond road putney london SW15 2TJ (1 page)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
9 July 1999Accounts for a dormant company made up to 2 January 1999 (8 pages)
20 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
22 October 1998Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
4 September 1998Secretary resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Director resigned (1 page)
24 August 1998Accounts for a dormant company made up to 27 December 1997 (7 pages)
20 October 1997Return made up to 30/09/97; full list of members (20 pages)
1 July 1997Registered office changed on 01/07/97 from: saltire PLC new london bridge house 25 new london bridge street london SE1 9SG (1 page)
5 June 1997Accounts for a dormant company made up to 28 December 1996 (7 pages)
16 October 1996Return made up to 30/09/96; no change of members (9 pages)
26 July 1996Accounts for a dormant company made up to 30 December 1995 (7 pages)
18 October 1995Return made up to 30/09/95; no change of members
  • 363(287) ‐ Registered office changed on 18/10/95
(24 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)