London
EC4A 1BD
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Christopher Michael Field |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Richard Maurice Emile Reuben |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cannon Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 April 2011 | Appointment of Ms Bibi Rahima Ally as a director (2 pages) |
1 April 2011 | Termination of appointment of Richard Reuben as a director (1 page) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
14 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 March 2008 | Director's change of particulars / richard reuben / 07/03/2008 (1 page) |
2 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
22 November 2006 | Secretary's particulars changed (1 page) |
17 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
17 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
21 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
19 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 October 1998 | Return made up to 10/10/98; full list of members (7 pages) |
17 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 October 1997 | Return made up to 10/10/97; full list of members (7 pages) |
24 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
24 October 1996 | Return made up to 10/10/96; full list of members (7 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
13 February 1996 | Accounting reference date notified as 31/12 (1 page) |
10 October 1995 | Incorporation (28 pages) |