Dissolved
Dissolved 2016-07-05
Company Information for CANNON CAPITAL PARTNERS LIMITED
WINDSOR, BERKSHIRE, SL4,
|
Company Registration Number
05586101
Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | ||
---|---|---|
CANNON CAPITAL PARTNERS LIMITED | ||
Legal Registered Office | ||
WINDSOR BERKSHIRE | ||
Previous Names | ||
|
Company Number | 05586101 | |
---|---|---|
Date formed | 2005-10-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANNON CAPITAL PARTNERSHIP LLP | 1 HIGH STREET WINDSOR BERKSHIRE SL4 1LD | Dissolved | Company formed on the 2006-02-21 | |
CANNON CAPITAL PARTNERS LIMITED | 10 QUEEN STREET PLACE LONDON EC4R 1AG | Active - Proposal to Strike off | Company formed on the 2017-07-14 |
Officer | Role | Date Appointed |
---|---|---|
SEAN THOMAS KIME |
||
JOHN STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES PAUL FLAHERTY |
Director | ||
CHEE MIAU JAP |
Director | ||
JOHN STOREY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRC STAR GROUP TOPCO LIMITED | Director | 2017-11-27 | CURRENT | 2017-09-26 | Active | |
FRC STAR GROUP PARENT LIMITED | Director | 2017-11-27 | CURRENT | 2017-09-26 | Active | |
FRC STAR GROUP BIDCO LIMITED | Director | 2017-11-27 | CURRENT | 2017-09-27 | Active | |
FRC STAR GROUP HOLDINGS LIMITED | Director | 2017-11-07 | CURRENT | 2017-09-26 | Active | |
PORTHAVEN GROUP VENTURES LIMITED | Director | 2017-11-07 | CURRENT | 2017-09-26 | Active | |
PORTHAVEN PROPERTIES NO 3 LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
PORTHAVEN CARE HOMES NO 3 LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
PORTHAVEN PROPERTIES LIMITED | Director | 2011-10-17 | CURRENT | 2011-07-04 | Active | |
PORTHAVEN GROUP HOLDINGS LIMITED | Director | 2011-10-17 | CURRENT | 2011-06-21 | Active | |
PORTHAVEN FINANCE LIMITED | Director | 2011-10-17 | CURRENT | 2011-06-21 | Active | |
PORTHAVEN CARE HOMES LIMITED | Director | 2011-10-17 | CURRENT | 2011-07-04 | Active | |
PORTHAVEN MANAGEMENT LIMITED | Director | 2011-10-17 | CURRENT | 2011-07-04 | 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 | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHEE JAP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FLAHERTY | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 271 REGENT STREET LONDON W1B 2ES ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOREY / 01/10/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2010 FROM EACOTTS GRENVILLE COURT BRITWELL ROAD BURNHAM BERKSHIRE SL1 8DF | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL FLAHERTY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STOREY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHEE MIAU JAP / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN THOMAS KIME / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN STOREY | |
288a | SECRETARY APPOINTED MR SEAN THOMAS KIME | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 145 CANNON STREET LONDON EC4N 5BQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 13/01/06 | |
ELRES | S80A AUTH TO ALLOT SEC 13/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED RIGMOTOR LIMITED CERTIFICATE ISSUED ON 25/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNON CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CANNON CAPITAL PARTNERS 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. |