About

Registered Number: 06067576
Date of Incorporation: 25/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 10 months ago)
Registered Address: BTMR LIMITED, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF

 

Cannon Street Marketing Ltd was setup in 2007, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as King, Mark Christopher, Price, Graeme, Wright, Ian Morrie for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Mark Christopher 25 January 2007 20 March 2007 1
PRICE, Graeme 25 January 2007 06 April 2008 1
WRIGHT, Ian Morrie 20 March 2007 12 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 April 2013
AD01 - Change of registered office address 15 January 2013
AD01 - Change of registered office address 11 December 2012
DISS40 - Notice of striking-off action discontinued 13 October 2012
AA - Annual Accounts 11 October 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 27 January 2011
AD01 - Change of registered office address 27 January 2011
AP01 - Appointment of director 19 January 2011
TM01 - Termination of appointment of director 22 November 2010
AA01 - Change of accounting reference date 17 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 06 March 2008
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.