CANNON AND CANNON FINE FOODS LTD

Register to unlock more data on OkredoRegister

CANNON AND CANNON FINE FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07831266

Incorporation date

01/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2011)
dot icon09/05/2024
Final Gazette dissolved following liquidation
dot icon09/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2023
Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-07-26
dot icon17/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon16/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon06/08/2021
Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-06
dot icon18/05/2021
Liquidators' statement of receipts and payments to 2021-03-24
dot icon28/04/2021
Satisfaction of charge 078312660002 in full
dot icon11/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/08/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/04/2020
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 2020-04-21
dot icon09/04/2020
Statement of affairs
dot icon09/04/2020
Appointment of a voluntary liquidator
dot icon09/04/2020
Resolutions
dot icon30/01/2020
Registration of charge 078312660002, created on 2020-01-30
dot icon03/12/2019
Resolutions
dot icon28/11/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon29/10/2019
Registration of charge 078312660001, created on 2019-10-11
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/07/2019
Resolutions
dot icon11/07/2019
Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2019-07-11
dot icon08/07/2019
Change of details for Mr Sean Thomas Cannon as a person with significant control on 2019-06-17
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon02/07/2019
Termination of appointment of Edward Alexander Smith as a director on 2019-06-06
dot icon28/05/2019
Change of details for Mr Sean Thomas Cannon as a person with significant control on 2019-05-23
dot icon28/05/2019
Director's details changed for Mr Paul Gordon Bradbury on 2019-05-23
dot icon28/05/2019
Appointment of Mr Charles Oliver Hall as a director on 2019-05-23
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon01/02/2019
Termination of appointment of James Christopher Wallace as a director on 2019-01-29
dot icon05/12/2018
Change of details for Mr Sean Thomas Cannon as a person with significant control on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Sean Thomas Cannon on 2018-12-05
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon24/08/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon18/06/2018
Appointment of Mr Paul Gordon Bradbury as a director on 2018-06-01
dot icon15/05/2018
Resolutions
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon13/09/2017
Change of details for Mr Sean Thomas Cannon as a person with significant control on 2017-03-09
dot icon13/09/2017
Director's details changed for Mr Sean Thomas Cannon on 2017-03-09
dot icon12/09/2017
Change of details for Mr Sean Thomas Cannon as a person with significant control on 2017-09-12
dot icon12/09/2017
Registered office address changed from 163 Herne Hill London SE24 9LR to Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW on 2017-09-12
dot icon10/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr Sean Thomas Cannon on 2015-03-10
dot icon02/09/2015
Statement of capital following an allotment of shares on 2015-06-17
dot icon20/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/04/2015
Appointment of Mr Richard William Harding as a director on 2015-03-18
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-12-13
dot icon26/01/2015
Sub-division of shares on 2014-12-10
dot icon02/01/2015
Resolutions
dot icon30/12/2014
Change of share class name or designation
dot icon12/12/2014
Appointment of Jamie Wallace as a director on 2014-12-10
dot icon11/12/2014
Appointment of Mr Edward Alexander Smith as a director on 2014-12-10
dot icon11/12/2014
Registered office address changed from Unit 4W Jubilee Place, Borough Market Winchester Walk London SE19 9AG to 163 Herne Hill London SE24 9LR on 2014-12-11
dot icon04/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/02/2014
Termination of appointment of Josef Cannon as a director
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr Josef David Cannon on 2013-11-01
dot icon04/11/2013
Registered office address changed from Unit 4W Jubilee Place, Borough Market Winchester Walk London SE19 9AG United Kingdom on 2013-11-04
dot icon04/11/2013
Registered office address changed from Unit 56 Bizspace 99 - 103 Lomond Grove Camberwell London SE5 7HN United Kingdom on 2013-11-04
dot icon15/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/06/2013
Director's details changed for Sean Thomas Cannon on 2013-06-07
dot icon25/01/2013
Registered office address changed from 43 Hopewell Yard London SE5 7QS United Kingdom on 2013-01-25
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon01/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Josef David
Director
01/11/2011 - 28/01/2014
7
Bradbury, Paul Gordon
Director
01/06/2018 - Present
2
Harding, Richard William
Director
18/03/2015 - Present
26
Mr Sean Thomas Cannon
Director
01/11/2011 - Present
8
Hall, Charles Oliver
Director
23/05/2019 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CANNON AND CANNON FINE FOODS LTD

CANNON AND CANNON FINE FOODS LTD is an(a) Dissolved company incorporated on 01/11/2011 with the registered office located at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON AND CANNON FINE FOODS LTD?

toggle

CANNON AND CANNON FINE FOODS LTD is currently Dissolved. It was registered on 01/11/2011 and dissolved on 09/05/2024.

Where is CANNON AND CANNON FINE FOODS LTD located?

toggle

CANNON AND CANNON FINE FOODS LTD is registered at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR.

What does CANNON AND CANNON FINE FOODS LTD do?

toggle

CANNON AND CANNON FINE FOODS LTD operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for CANNON AND CANNON FINE FOODS LTD?

toggle

The latest filing was on 09/05/2024: Final Gazette dissolved following liquidation.