Warning: file_put_contents(c/56c54d11534a6f1729ea17ba84bfa190.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cannon And Cannon Fine Foods Ltd, WC1R 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANNON AND CANNON FINE FOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cannon And Cannon Fine Foods Ltd. The company was founded 12 years ago and was given the registration number 07831266. The firm's registered office is in LONDON. You can find them at C/o David Rubin And Partners, 26-28 Bedford Row, London, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:CANNON AND CANNON FINE FOODS LTD
Company Number:07831266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 2011
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:C/o David Rubin And Partners, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12 Apollo Business Park, St James's Road, London, England, SE16 4ET

Director01 June 2018Active
185, Leigham Court Road, London, England, SW16 2SE

Director01 November 2011Active
Unit 12 Apollo Business Park, St James's Road, London, England, SE16 4ET

Director23 May 2019Active
Norton Barton, Launcell, Bude, United Kingdom, EX23 9LG

Director18 March 2015Active
Unit 4w, Jubilee Place, Borough Market, Winchester Walk, London, United Kingdom, SE19 9AG

Director01 November 2011Active
Flat 12 Ecclesbourne Apartments, 64 Ecclesbourne Rd, London, United Kingdom, N1 3GG

Director10 December 2014Active
12 Aquinas Street, London, United Kingdom, SE1 8AE

Director10 December 2014Active

People with Significant Control

Mr Sean Thomas Cannon
Notified on:01 October 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit 12 Apollo Business Park, St James's Road, London, England, SE16 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Gazette

Gazette dissolved liquidation.

Download
2024-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Address

Change registered office address company with date old address new address.

Download
2021-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Insolvency

Liquidation disclaimer notice.

Download
2020-08-11Insolvency

Liquidation disclaimer notice.

Download
2020-05-27Insolvency

Liquidation disclaimer notice.

Download
2020-04-21Address

Change registered office address company with date old address new address.

Download
2020-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-09Resolution

Resolution.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Resolution

Resolution.

Download
2019-11-28Capital

Capital allotment shares.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.