About

Registered Number: 04435012
Date of Incorporation: 09/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: 66 Mount Pleasant Drive, Belper, Derbyshire, DE56 2TH

 

Cannon Cse Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Cannon, Joseph, Cannon, Klazina Melzina Lena Styntje. We do not know the number of employees at this business.

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.