CANNINGTON PRESTIGE LTD

Register to unlock more data on OkredoRegister

CANNINGTON PRESTIGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148279

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon15/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon30/07/2024
First Gazette notice for voluntary strike-off
dot icon17/07/2024
Application to strike the company off the register
dot icon18/04/2024
Termination of appointment of Julio Coscarella as a director on 2024-03-15
dot icon18/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon18/04/2024
Cessation of Julio Coscarella as a person with significant control on 2024-03-15
dot icon18/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon18/04/2024
Registered office address changed from 71 Westcroft Close London NW2 2RS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon04/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon17/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon03/03/2021
Micro company accounts made up to 2020-07-31
dot icon27/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon03/08/2020
Registered office address changed from 79 Ditton Road Slough SL3 9LU United Kingdom to 71 Westcroft Close London NW2 2RS on 2020-08-03
dot icon03/08/2020
Notification of Julio Coscarella as a person with significant control on 2020-07-13
dot icon03/08/2020
Cessation of Charlie Loveridge as a person with significant control on 2020-07-13
dot icon03/08/2020
Appointment of Mr Julio Coscarella as a director on 2020-07-13
dot icon03/08/2020
Termination of appointment of Charlie Loveridge as a director on 2020-07-13
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon19/12/2019
Registered office address changed from 3 Flint Street Grays RM20 3HA United Kingdom to 79 Ditton Road Slough SL3 9LU on 2019-12-19
dot icon19/12/2019
Notification of Charlie Loveridge as a person with significant control on 2019-12-04
dot icon19/12/2019
Cessation of Andrzej Brzozowski as a person with significant control on 2019-12-04
dot icon19/12/2019
Appointment of Mr Charlie Loveridge as a director on 2019-12-04
dot icon19/12/2019
Termination of appointment of Andrzej Brzozowski as a director on 2019-12-04
dot icon17/09/2019
Registered office address changed from 106 Dunbar Road London N22 5BJ United Kingdom to 3 Flint Street Grays RM20 3HA on 2019-09-17
dot icon17/09/2019
Cessation of Edoardo Lavolta as a person with significant control on 2019-08-22
dot icon17/09/2019
Notification of Andrzej Brzozowski as a person with significant control on 2019-08-22
dot icon17/09/2019
Termination of appointment of Edoardo Lavolta as a director on 2019-08-22
dot icon17/09/2019
Appointment of Mr Andrzej Brzozowski as a director on 2019-08-22
dot icon12/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon09/04/2019
Registered office address changed from 11 Studdley Crescent Bingley BD16 3NF United Kingdom to 106 Dunbar Road London N22 5BJ on 2019-04-09
dot icon09/04/2019
Termination of appointment of Samuel Mcgrace as a director on 2019-03-29
dot icon09/04/2019
Notification of Edoardo Lavolta as a person with significant control on 2019-03-29
dot icon09/04/2019
Cessation of Samuel Mcgrace as a person with significant control on 2019-03-29
dot icon09/04/2019
Appointment of Mr Edoardo Lavolta as a director on 2019-03-29
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon11/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-23
dot icon11/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-23
dot icon11/06/2018
Notification of Samuel Mcgrace as a person with significant control on 2018-05-23
dot icon11/06/2018
Registered office address changed from 37 Long Lane Southrepps Norwich NR11 8NL United Kingdom to 11 Studdley Crescent Bingley BD16 3NF on 2018-06-11
dot icon11/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon11/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon11/06/2018
Appointment of Mr Samuel Mcgrace as a director on 2018-05-23
dot icon11/06/2018
Termination of appointment of Joshua Lewer as a director on 2018-04-05
dot icon11/06/2018
Cessation of Joshua Lewer as a person with significant control on 2018-04-05
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/02/2018
Termination of appointment of John Gibson as a director on 2017-12-13
dot icon13/02/2018
Cessation of John Gibson as a person with significant control on 2017-12-13
dot icon12/02/2018
Registered office address changed from 40 Victoria Street Norwich NR1 3QX England to 37 Long Lane Southrepps Norwich NR11 8NL on 2018-02-12
dot icon12/02/2018
Notification of Joshua Lewer as a person with significant control on 2017-12-13
dot icon12/02/2018
Appointment of Mr Joshua Lewer as a director on 2017-12-13
dot icon28/09/2017
Termination of appointment of Terence Dunne as a director on 2017-08-02
dot icon27/09/2017
Notification of John Gibson as a person with significant control on 2017-08-02
dot icon27/09/2017
Confirmation statement made on 2017-08-02 with updates
dot icon27/09/2017
Appointment of Mr John Gibson as a director on 2017-08-02
dot icon27/09/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 40 Victoria Street Norwich NR1 3QX on 2017-09-27
dot icon27/09/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-02
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon21/08/2017
Notification of Terence Dunne as a person with significant control on 2017-03-15
dot icon21/08/2017
Cessation of Brett Seman as a person with significant control on 2017-03-15
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon22/03/2017
Termination of appointment of Brett Seman as a director on 2017-03-15
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from Flat 1 White Lion Street Holt NR25 6BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon10/06/2016
Registered office address changed from 25 Pedley Avenue Westfield Sheffield S20 8EZ United Kingdom to Flat 1 White Lion Street Holt NR25 6BA on 2016-06-10
dot icon10/06/2016
Termination of appointment of Paul Harris as a director on 2016-06-03
dot icon10/06/2016
Appointment of Brett Seman as a director on 2016-06-03
dot icon16/03/2016
Micro company accounts made up to 2015-07-31
dot icon19/01/2016
Termination of appointment of Ryan Treays as a director on 2016-01-12
dot icon19/01/2016
Registered office address changed from 7 Chesnut Close Parkwood Maidstone ME15 9ZS United Kingdom to 25 Pedley Avenue Westfield Sheffield S20 8EZ on 2016-01-19
dot icon19/01/2016
Appointment of Paul Harris as a director on 2016-01-12
dot icon30/09/2015
Registered office address changed from 62a Crystal Palace Road London SE22 9EY United Kingdom to 7 Chesnut Close Parkwood Maidstone ME15 9ZS on 2015-09-30
dot icon30/09/2015
Appointment of Ryan Treays as a director on 2015-09-22
dot icon30/09/2015
Termination of appointment of Tre Antoine as a director on 2015-09-22
dot icon13/08/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 62a Crystal Palace Road London SE22 9EY on 2015-08-13
dot icon13/08/2015
Appointment of Tre Antoine as a director on 2015-08-05
dot icon13/08/2015
Termination of appointment of John Cameron as a director on 2015-08-05
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon09/06/2015
Appointment of John Cameron as a director on 2015-06-02
dot icon09/06/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-06-09
dot icon09/06/2015
Termination of appointment of James O'neill as a director on 2015-06-02
dot icon16/01/2015
Registered office address changed from 26 Foxhill Watford WD24 6SY United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-01-16
dot icon16/01/2015
Appointment of James O'neill as a director on 2015-01-12
dot icon16/01/2015
Termination of appointment of Darryl Stewart as a director on 2015-01-12
dot icon27/11/2014
Appointment of Darryl Stewart as a director on 2014-11-20
dot icon27/11/2014
Termination of appointment of Keith White as a director on 2014-11-20
dot icon27/11/2014
Registered office address changed from 27 Celina Close Blethley Milton Keynes MK2 3LS United Kingdom to 26 Foxhill Watford WD24 6SY on 2014-11-27
dot icon11/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-05
dot icon11/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 27 Celina Close Blethley Milton Keynes MK2 3LS on 2014-09-11
dot icon11/09/2014
Appointment of Keith White as a director on 2014-09-05
dot icon25/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
25/07/2014 - 05/09/2014
9214
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
O'neill, James
Director
12/01/2015 - 02/06/2015
1
Brett Seman
Director
03/06/2016 - 15/03/2017
2
Dunne, Terry
Director
05/04/2018 - 23/05/2018
3651

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNINGTON PRESTIGE LTD

CANNINGTON PRESTIGE LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNINGTON PRESTIGE LTD?

toggle

CANNINGTON PRESTIGE LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 15/10/2024.

Where is CANNINGTON PRESTIGE LTD located?

toggle

CANNINGTON PRESTIGE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CANNINGTON PRESTIGE LTD do?

toggle

CANNINGTON PRESTIGE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for CANNINGTON PRESTIGE LTD?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via voluntary strike-off.