CANONBURY TRANSPORT LTD

Register to unlock more data on OkredoRegister

CANONBURY TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09069234

Incorporation date

03/06/2014

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 03/06/2014)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon12/07/2024
Application to strike the company off the register
dot icon24/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon22/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-21
dot icon21/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon10/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-10
dot icon14/09/2022
Registered office address changed from 48 Argyle Avenue Hounslow TW3 2LF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-14
dot icon14/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-06
dot icon14/09/2022
Cessation of Melvin Rodrigues as a person with significant control on 2022-09-06
dot icon14/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-06
dot icon14/09/2022
Termination of appointment of Melvin Rodrigues as a director on 2022-09-06
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon27/09/2021
Registered office address changed from 58 Duke Barn Fields Coventry CV2 4QZ United Kingdom to 48 Argyle Avenue Hounslow TW3 2LF on 2021-09-27
dot icon27/09/2021
Notification of Melvin Rodrigues as a person with significant control on 2021-09-15
dot icon27/09/2021
Cessation of Piotr Zakrzewski as a person with significant control on 2021-09-15
dot icon27/09/2021
Appointment of Mr Melvin Rodrigues as a director on 2021-09-15
dot icon27/09/2021
Termination of appointment of Piotr Zakrzewski as a director on 2021-09-15
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon12/01/2021
Registered office address changed from 91 Kirby Road Leicester LE3 6BE United Kingdom to 58 Duke Barn Fields Coventry CV2 4QZ on 2021-01-12
dot icon12/01/2021
Notification of Piotr Zakrzewski as a person with significant control on 2020-12-18
dot icon12/01/2021
Cessation of Nikolajs Nikolajonoks as a person with significant control on 2020-12-18
dot icon12/01/2021
Appointment of Mr Piotr Zakrzewski as a director on 2020-12-18
dot icon12/01/2021
Termination of appointment of Nikolajs Nikolajonoks as a director on 2020-12-18
dot icon22/10/2020
Registered office address changed from 22 Viola Avenue Staines upon Thames TW19 7SB United Kingdom to 91 Kirby Road Leicester LE3 6BE on 2020-10-22
dot icon22/10/2020
Notification of Nikolajs Nikolajonoks as a person with significant control on 2020-09-29
dot icon22/10/2020
Cessation of Muhammad Tariq as a person with significant control on 2020-09-29
dot icon22/10/2020
Appointment of Mr Nikolajs Nikolajonoks as a director on 2020-09-29
dot icon22/10/2020
Termination of appointment of Muhammad Tariq as a director on 2020-09-29
dot icon03/08/2020
Registered office address changed from 179 Stephenson Way Corby NN17 1DQ England to 22 Viola Avenue Staines upon Thames TW19 7SB on 2020-08-03
dot icon03/08/2020
Notification of Muhammad Tariq as a person with significant control on 2020-07-14
dot icon03/08/2020
Cessation of Oleg Garaz Snr as a person with significant control on 2020-07-14
dot icon03/08/2020
Appointment of Mr Muhammad Tariq as a director on 2020-07-14
dot icon03/08/2020
Termination of appointment of Oleg Garaz Snr as a director on 2020-07-14
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/05/2019
Registered office address changed from 24a Alldred Crescent Swinton South Yorkshire S64 8SF United Kingdom to 179 Stephenson Way Corby NN17 1DQ on 2019-05-03
dot icon03/05/2019
Notification of Oleg Garaz Snr as a person with significant control on 2019-04-17
dot icon03/05/2019
Appointment of Mr Oleg Garaz Snr as a director on 2019-04-17
dot icon03/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-17
dot icon03/05/2019
Termination of appointment of Terence Dunne as a director on 2019-04-17
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Registered office address changed from 1a Pym Road Mexborough South Yorkshire S64 9BP United Kingdom to 24a Alldred Crescent Swinton South Yorkshire S64 8SF on 2018-06-25
dot icon25/06/2018
Notification of Terence Dunne as a person with significant control on 2018-04-05
dot icon25/06/2018
Cessation of Peter Morley Hickin as a person with significant control on 2018-04-05
dot icon25/06/2018
Appointment of Mr Terence Dunne as a director on 2018-04-05
dot icon25/06/2018
Termination of appointment of Peter Morley Hickin as a director on 2018-04-05
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon13/04/2018
Registered office address changed from 24a Alldred Crescent Swinton South Yorkshire S64 8SF United Kingdom to 1a Pym Road Mexborough South Yorkshire S64 9BP on 2018-04-13
dot icon13/04/2018
Change of details for Mr Peter Morley Hickin as a person with significant control on 2018-04-12
dot icon13/04/2018
Director's details changed for Mr Peter Morley Hickin on 2018-04-12
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/12/2017
Termination of appointment of Terence Dunne as a director on 2017-10-09
dot icon21/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24a Alldred Crescent Swinton South Yorkshire S64 8SF on 2017-12-21
dot icon21/12/2017
Notification of Peter Hickin as a person with significant control on 2017-10-09
dot icon21/12/2017
Cessation of Terence Dunne as a person with significant control on 2017-10-09
dot icon21/12/2017
Appointment of Mr Peter Morley Hickin as a director on 2017-10-09
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon03/04/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-03
dot icon03/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon03/04/2017
Termination of appointment of David Tossnie as a director on 2017-03-15
dot icon27/02/2017
Micro company accounts made up to 2016-06-30
dot icon01/12/2016
Termination of appointment of Meaovan Dagaea as a director on 2016-11-24
dot icon01/12/2016
Appointment of David Tossnie as a director on 2016-11-24
dot icon01/12/2016
Registered office address changed from Flat 506 Halifax Road Rochdale OL16 2rd United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-12-01
dot icon24/06/2016
Director's details changed for Meaovan Dagaea on 2016-06-09
dot icon24/06/2016
Registered office address changed from 52 Melville Street Rochdale OL11 2UQ United Kingdom to Flat 506 Halifax Road Rochdale OL16 2rd on 2016-06-24
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon30/03/2016
Registered office address changed from 91 Claremont Road Salford M6 7GP United Kingdom to 52 Melville Street Rochdale OL11 2UQ on 2016-03-30
dot icon30/03/2016
Appointment of Meaovan Dagaea as a director on 2016-03-22
dot icon30/03/2016
Termination of appointment of Dragomir Salai as a director on 2016-03-22
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon15/12/2015
Director's details changed for Dragomir Salai on 2015-11-17
dot icon15/12/2015
Registered office address changed from 91 Moorfield Road Salford M6 7GD United Kingdom to 91 Claremont Road Salford M6 7GP on 2015-12-15
dot icon29/10/2015
Termination of appointment of Jevgenijs Rjabojs as a director on 2015-10-20
dot icon29/10/2015
Appointment of Dragomir Salai as a director on 2015-10-20
dot icon29/10/2015
Registered office address changed from 39-41 Byron Avenue Hounslow TW4 6LT to 91 Moorfield Road Salford M6 7GD on 2015-10-29
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/01/2015
Withdraw the company strike off application
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon15/10/2014
Appointment of Jevgenijs Rjabojs as a director on 2014-10-10
dot icon15/10/2014
Registered office address changed from 6 Sims Lane Quedgeley Gloucester GL2 3NJ United Kingdom to 39-41 Byron Avenue Hounslow TW4 6LT on 2014-10-15
dot icon15/10/2014
Termination of appointment of Mark Eggerton as a director on 2014-10-10
dot icon09/10/2014
Application to strike the company off the register
dot icon09/07/2014
Appointment of Mark Eggerton as a director
dot icon09/07/2014
Termination of appointment of Terence Dunne as a director
dot icon09/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-09
dot icon03/06/2014
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
30/06/2023
dot iconNext confirmation date
03/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
06/09/2022 - Present
5440

Persons with Significant Control

9
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 CANONBURY TRANSPORT LTD

CANONBURY TRANSPORT LTD is an(a) Dissolved company incorporated on 03/06/2014 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 CANONBURY TRANSPORT LTD?

toggle

CANONBURY TRANSPORT LTD is currently Dissolved. It was registered on 03/06/2014 and dissolved on 08/10/2024.

Where is CANONBURY TRANSPORT LTD located?

toggle

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

What does CANONBURY TRANSPORT LTD do?

toggle

CANONBURY TRANSPORT LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for CANONBURY TRANSPORT LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.