Dissolved
Dissolved 2013-11-19
Company Information for CANNON RETAIL (NOTTINGHAM) LIMITED
LONDON, UNITED KINGDOM, WC2H,
|
Company Registration Number
04713499
Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | ||
---|---|---|
CANNON RETAIL (NOTTINGHAM) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 04713499 | |
---|---|---|
Date formed | 2003-03-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-21 13:31:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN MARSDEN WILLIAMS |
||
PETER JOHN MARSDEN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMLA DEVI GARDNER |
Company Secretary | ||
STEPHEN PHILLIP WILKES |
Director | ||
ISABELLE ANNE CLARK |
Company Secretary | ||
JACK SANDERSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMMERSMATCH (HITCHIN) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
TILLBRIDGE DEVELOPMENTS (LOUGHBOROUGH) LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active | |
PJMW REAL ESTATE LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2016-05-17 | |
QUADRANT ENTERPRISES LIMITED | Director | 2006-08-10 | CURRENT | 2006-07-31 | In Administration/Administrative Receiver | |
KELWOOD ESTATES (OXFORD) LIMITED | Director | 2004-08-18 | CURRENT | 2004-08-18 | Dissolved 2013-11-19 | |
REEF ESTATES (MIDSOMER) LIMITED | Director | 2004-05-26 | CURRENT | 2004-05-20 | Dissolved 2013-11-19 | |
MAYFAIR PROPERTY (INVESTMENTS & DEVELOPMENTS) LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
PROPEQUITY (CANTERBURY) LIMITED | Director | 2002-07-30 | CURRENT | 2002-07-17 | Active | |
SONEWOOD LIMITED | Director | 2002-05-29 | CURRENT | 2001-12-10 | Dissolved 2013-11-19 | |
UNIVERSAL CONSOLIDATED FINANCE LIMITED | Director | 2002-02-05 | CURRENT | 2002-02-05 | Dissolved 2013-11-19 | |
CHARTER LAND (STONE) LIMITED | Director | 2002-02-05 | CURRENT | 2002-02-05 | Dissolved 2013-11-19 | |
PROPEQUITY LIMITED | Director | 2002-01-22 | CURRENT | 2002-01-22 | Active | |
UNIVERSAL CONSOLIDATED VENTURES LIMITED | Director | 2002-01-17 | CURRENT | 2002-01-17 | Active | |
UNIVERSAL CONSOLIDATED PROJECTS LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Dissolved 2013-11-19 | |
GATWICK HOUSE LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Dissolved 2016-06-22 | |
UNIVERSAL CONSOLIDATED DEVELOPMENTS LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Active | |
UNIVERSAL CONSOLIDATED INVESTMENTS LIMITED | Director | 2001-02-02 | CURRENT | 2001-02-02 | Active | |
SMART SPACE LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Active | |
UNIVERSAL CONSOLIDATED PROPERTIES LIMITED | Director | 1999-08-05 | CURRENT | 1999-08-05 | Dissolved 2013-11-19 | |
DONMAR WAREHOUSE PROJECTS LIMITED | Director | 1998-04-21 | CURRENT | 1982-02-05 | Active | |
PENNEY LIMITED | Director | 1997-02-10 | CURRENT | 1997-01-14 | Active | |
STONEHANGER COURT MANAGEMENT CO., LIMITED | Director | 1996-04-05 | CURRENT | 1974-02-26 | Active | |
NEWPORT ATLANTIC LIMITED | Director | 1995-08-02 | CURRENT | 1995-03-17 | Dissolved 2013-11-19 | |
COVENT GARDEN ESTATES LIMITED | Director | 1995-08-01 | CURRENT | 1995-06-27 | Active | |
GEE LIMITED | Director | 1992-08-20 | CURRENT | 1992-07-31 | Active | |
UNIVERSAL CONSOLIDATED GROUP LIMITED | Director | 1992-01-31 | CURRENT | 1989-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
LATEST SOC | 02/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 27/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER JOHN MARSDEN WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAMLA GARDNER | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 27/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKES | |
AR01 | 27/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 7 STAFFORD STREET LONDON W1S 4RT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED CANNON RETAIL (BELPER) LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
88(2)R | AD 27/03/03-23/04/03 £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CANNON RETAIL (NOTTINGHAM) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |