Company NameCane Sugar Investments
Company StatusDissolved
Company Number02953836
CategoryPrivate Unlimited Company
Incorporation Date29 July 1994(29 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameCannon Street Investments (UK)

Business Activity

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

Directors

Director NameBerend Willem Du Pon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed12 September 1995(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 08 January 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Dykeries
Eastbury Lane Compton
Guildford
Surrey
GU3 1EE
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration7 years, 12 months (closed 08 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameNicholas Charles Edmonds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 08 January 2008)
RoleBanker
Correspondence Address4 Mornington Road
Radlett
Hertfordshire
WD7 7BL
Director NameMr Kevin Ryan Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(8 years after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address9 St Georges Road
Bickley
Kent
BR1 2LB
Secretary NameNicholas John Baikie
NationalityBritish
StatusClosed
Appointed19 February 2004(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressValley Barn 3 Beechwood Nurseries
Henley Road
Marlow
Buckinghamshire
SL7 2ED
Director NameKenneth James Marsterson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(11 years after company formation)
Appointment Duration2 years, 4 months (closed 08 January 2008)
RoleCertified Accountant
Correspondence Address31 Friern Walk
Wickford
Essex
SS12 0HZ
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameWilhelmus Petrus Maria Van'T Hooft
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 18 January 2000)
RoleBanker
Correspondence AddressSlangenburgstraat 36
4834 Kw
Breda
The Netherlands
Director NameGijsbrecht Paul Marie Van Der Schrieck
Date of BirthMarch 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleBanker
Correspondence AddressGrafton East Road
St Georges Hill
Weybridge
Surrey
KT13 0LE
Director NameDavid Alan McWilliam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 1998)
RoleBanker
Correspondence Address17 Murrayfield Road
Edinburgh
EH12 6EW
Scotland
Director NameJames Simpson Cunningham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 17 May 2000)
RoleBanker
Correspondence Address6 Sloane Gardens
London
SW1W 8DL
Director NameMr Ian Andrew Armour
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Airedale Avenue
London
W4 2NW
Secretary NameChristine Margaret Hogg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 26 July 1996)
RoleCompany Director
Correspondence Address448 Upper Richmond Road
Putney
London
SW15 5RQ
Director NameJonathan Richard Eifion-Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1999)
RoleFinance Director
Correspondence Address45 Manor Gardens
Hampton
Middlesex
TW12 2TX
Secretary NameKam Hong Leung
NationalityBritish
StatusResigned
Appointed26 July 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address48 Somerford Way
Nelson's Reach Rotherhithe
London
SE16 1QW
Secretary NameChristine Margaret Hogg
NationalityBritish
StatusResigned
Appointed28 November 1997(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address448 Upper Richmond Road
Putney
London
SW15 5RQ
Secretary NameJonathan Richard Eifion-Jones
NationalityBritish
StatusResigned
Appointed01 December 1997(3 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 July 1998)
RoleCompany Director
Correspondence Address45 Manor Gardens
Hampton
Middlesex
TW12 2TX
Director NameMr John Burton Lake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Bishops Road
London
N6 4HP
Director NameBryn Eiron Owen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 May 2005)
RoleBanker
Correspondence Address132 Thurleigh Road
London
SW12 8TU
Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2001)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address42 The Ridgeway
London
NW11 8QS
Director NameDavid McWilliam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 September 2001)
RoleBanker
Correspondence Address19 Berber Road
London
SW11 6RZ
Director NameMichael Edward Francis Townsend
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2007)
RoleBanker
Correspondence Address47 Clavering Avenue
London
SW13 8DX
Secretary NameShirley Houghton
NationalityBritish
StatusResigned
Appointed19 July 2002(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 April 2003)
RoleCompany Director
Correspondence Address18 Drake House
Victory Place Limehouse
London
E14 8BG
Secretary NameKevin Ryan Taylor
NationalityBritish
StatusResigned
Appointed29 April 2003(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2004)
RoleBanker
Correspondence Address12 Westerdale Road
Greenwich
London
SE10 0LW
Director NameRonald Blok
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed18 December 2003(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 December 2005)
RoleBanker
Correspondence Address11 Ridgeway
St Ann's Park
Virginia Water
Surrey
GU25 4TE

Location

Registered AddressThames Court
One Queenhithe
London
EC4V 3RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£27
Cash£35
Current Liabilities£8

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (1 page)
1 August 2007Return made up to 18/07/07; no change of members (8 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
27 March 2007Director resigned (1 page)
1 August 2006Return made up to 18/07/06; full list of members (9 pages)
19 April 2006Full accounts made up to 31 December 2005 (11 pages)
14 March 2006Memorandum and Articles of Association (10 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Director resigned (1 page)
2 November 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2005Memorandum and Articles of Association (10 pages)
2 November 2005£ ic 209400100/1 13/10/05 £ sr 209400099@1=209400099 (1 page)
5 September 2005New director appointed (2 pages)
17 August 2005Return made up to 18/07/05; full list of members (9 pages)
31 May 2005Director resigned (1 page)
22 April 2005Full accounts made up to 31 December 2004 (11 pages)
10 November 2004Director's particulars changed (1 page)
6 August 2004Return made up to 18/07/04; full list of members (9 pages)
17 June 2004Director's particulars changed (1 page)
26 April 2004Full accounts made up to 31 December 2003 (12 pages)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
17 January 2004New director appointed (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 18/07/03; full list of members (9 pages)
16 May 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New director appointed (2 pages)
27 November 2001Members' assent for rereg from LTD to UNLTD (2 pages)
27 November 2001Certificate of re-registration from Limited to Unlimited (1 page)
27 November 2001Application for reregistration from LTD to UNLTD (3 pages)
27 November 2001Re-registration of Memorandum and Articles (9 pages)
27 November 2001Declaration of assent for reregistration to UNLTD (1 page)
8 October 2001Director resigned (1 page)
2 August 2001Return made up to 29/07/01; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
18 April 2001Full accounts made up to 31 December 2000 (10 pages)
15 September 2000New director appointed (2 pages)
9 August 2000Return made up to 29/07/00; full list of members (7 pages)
9 June 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
16 May 2000Full accounts made up to 31 December 1999 (9 pages)
2 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Director resigned (1 page)
13 August 1999Return made up to 29/07/99; full list of members (6 pages)
12 November 1998Registered office changed on 12/11/98 from: 108 cannon street london EC4N 6RN (1 page)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
29 September 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 August 1997Return made up to 29/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 1996Ad 10/09/96--------- £ si 50000000@1=50000000 £ ic 159400100/209400100 (2 pages)
23 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 August 1996Full accounts made up to 31 December 1995 (10 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
21 November 1995Ad 12/09/95--------- £ si 300000@1=300000 £ ic 159400100/159700100 (2 pages)
21 November 1995Ad 06/11/95--------- £ si 159100000@1=159100000 £ ic 300100/159400100 (2 pages)
16 November 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
10 November 1995Registered office changed on 10/11/95 from: 1 fleet place london EC4M 7WS (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 November 1995Ad 12/09/95--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 September 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
20 September 1995Return made up to 29/07/95; full list of members (6 pages)
4 September 1995Secretary resigned;new director appointed (2 pages)
4 September 1995New secretary appointed;director resigned (2 pages)
25 August 1995Ad 18/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
25 August 1995New director appointed (2 pages)
5 July 1995Company name changed refal 445 LIMITED\certificate issued on 06/07/95 (4 pages)
29 July 1994Incorporation (18 pages)