St Peter Port
GY1 2QE
Director Name | Cannon Corporate Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | PO Box 393 First Floor Kingsway House, Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Cannon Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Secretary Name | Cannon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | First Floor Kingsway House Havilland Street St Peter Port Guernsey GY1 2QE |
Director Name | Mr Jeffrey John Corbet |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | L'Arnaque La Rue De La Vieille Castel Guernsey |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
50 at £1 | Cannon International LTD 50.00% Ordinary |
---|---|
50 at £1 | Cannon Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191,798 |
Cash | £527 |
Current Liabilities | £193,275 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Director's details changed for Mr Richard Christopher Van Vliet on 30 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Richard Christopher Van Vliet as a director on 30 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jeffrey John Corbet as a director on 27 March 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 September 2010 | Appointment of Mr Jeffrey John Corbet as a director (2 pages) |
7 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Capitals not rolled up (2 pages) |
26 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
17 May 2007 | Accounts made up to 30 June 2006 (4 pages) |
17 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
15 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
13 June 2005 | Incorporation (8 pages) |