About

Registered Number: 04591361
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Flat 32 Omega Court, The Gateway, Watford, WD18 7HG,

 

Having been setup in 2002, Cannons Chauffeurs Ltd has its registered office in Watford. We don't know the number of employees at the business. There are 4 directors listed as Simmons, Daniel, Jones, David John, Simmons, Alaina, Simmons, Lewis Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Daniel 15 November 2002 - 1
SIMMONS, Lewis Richard 29 October 2004 07 February 2006 1
Secretary Name Appointed Resigned Total Appointments
JONES, David John 20 April 2006 30 November 2009 1
SIMMONS, Alaina 15 November 2002 29 October 2004 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 04 February 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AD01 - Change of registered office address 04 August 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 20 November 2012
AP01 - Appointment of director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 26 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 03 October 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 08 November 2005
363a - Annual Return 07 December 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 07 September 2004
363a - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.