Company NameCannon Express Limited
DirectorNina Pietropinto
Company StatusDissolved
Company Number02716700
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNina Pietropinto
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence Address46 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePaul Gabriel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleRadio Engineer
Correspondence Address6 Ray Road
Romford
Essex
RM5 2HB
Director NameMs Laura Laurenza
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed04 August 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 31 July 1997)
RoleHousewife
Correspondence Address28 Felbridge Avenue
Stanmore
Middlesex
HA7 2BH
Secretary NameAlexander Papaflo
NationalityBritish
StatusResigned
Appointed04 August 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 1997)
RoleCar Valeting
Correspondence Address8 Queens Mansions
Watford Way
Hendon
NW4 3AN
Secretary NameNina Pietropinto
NationalityBritish
StatusResigned
Appointed10 March 1997(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1997)
RoleSecretary
Correspondence Address46 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Secretary NameBernadette Elliott
NationalityBritish
StatusResigned
Appointed31 July 1997(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleSecretary
Correspondence Address6 Northolme Gardens
Edgware
Middlesex
HA8 5BB

Location

Registered AddressBank Chambers
30-31 Shoreditch High Street
London
E1 6PG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 1999Liquidators statement of receipts and payments (5 pages)
31 December 1998Liquidators statement of receipts and payments (8 pages)
13 November 1997Secretary resigned (1 page)
10 November 1997Appointment of a voluntary liquidator (1 page)
10 November 1997Statement of affairs (7 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Director resigned (1 page)
4 August 1997Full accounts made up to 30 September 1995 (10 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
14 March 1997Return made up to 21/05/96; full list of members (6 pages)
15 October 1996Voluntary strike-off action has been suspended (1 page)
3 September 1996First Gazette notice for voluntary strike-off (1 page)
24 July 1996Application for striking-off (1 page)
5 February 1996Accounts for a small company made up to 30 September 1994 (11 pages)