About

Registered Number: 04435012
Date of Incorporation: 09/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (5 years ago)
Registered Address: 66 Mount Pleasant Drive, Belper, Derbyshire, DE56 2TH

 

Cannon Cse Ltd was registered on 09 May 2002 with its registered office in Derbyshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANNON, Joseph 09 May 2002 - 1
CANNON, Klazina Melzina Lena Styntje 09 May 2002 24 February 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
AA - Annual Accounts 09 January 2020
DS01 - Striking off application by a company 08 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
AD01 - Change of registered office address 29 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 02 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM02 - Termination of appointment of secretary 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 14 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2004
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.