Cannon Drive
London
E14 4AS
Director Name | Mr Malcolm James Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road Woodford London E18 2AW |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 167 Cannon Workshops, Cannon Drive London E14 4AS |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Mr Timothy Farmer 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £16,410 |
Current Liabilities | £5,983 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
5 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Registered office address changed from Cannon Workshops 128 Cannon Drive London E14 4AS on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from Cannon Workshops 128 Cannon Drive London E14 4AS on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Timothy Farmer on 1 October 2009 (2 pages) |
22 December 2009 | Registered office address changed from 167 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 167 Cannon Workshops Cannon Drive London E14 4AS United Kingdom on 22 December 2009 (1 page) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated secretary abell morliss nominees LIMITED (1 page) |
4 December 2008 | Appointment terminated secretary abell morliss nominees LIMITED (1 page) |
23 June 2008 | Ad 04/04/08-04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2008 | Ad 04/04/08-04/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
18 April 2008 | Director appointed mr timothy john farmer (1 page) |
18 April 2008 | Appointment terminated director malcolm swallow (1 page) |
18 April 2008 | Director appointed mr timothy john farmer (1 page) |
18 April 2008 | Appointment terminated director malcolm swallow (1 page) |
3 April 2008 | Incorporation (8 pages) |
3 April 2008 | Incorporation (8 pages) |