CANON HOUSE HOLDINGS LIMITED
Overview
| Company Name | CANON HOUSE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03552877 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANON HOUSE HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CANON HOUSE HOLDINGS LIMITED located?
| Registered Office Address | 20 Hollow Way Lane HP6 6DJ Amersham Bucks England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANON HOUSE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CANON HOUSE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 20 Hollow Way Lane 20 Hollow Way Lane Amersham Bucks HP6 6DJ England to 20 Hollow Way Lane Amersham Bucks HP6 6DJ on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite E5, Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU United Kingdom to 20 Hollow Way Lane 20 Hollow Way Lane Amersham Bucks HP6 6DJ on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Registered office address changed from Suite a, Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU to Suite E5, Tower House Latimer Park Latimer Road Latimer Buckinghamshire HP5 1TU on Dec 12, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Canon House 2B Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to Suite a, Tower House Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on Oct 14, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CANON HOUSE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RIDGEWAY, John Weston | Secretary | 62 Mount View WD3 7AY Rickmansworth Hertfordshire | Irish | 60961180001 | ||||||
| PICKERING, Graham John | Director | Silvertrees 20 Hollow Way Lane, Chesham Bois HP6 6DJ Amersham Buckinghamshire | United Kingdom | British | 52449420006 | |||||
| SCOTT, Donald Owen | Secretary | 79 Pams Way KT19 0HN Ewell Surrey | British | 8562580001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CANON HOUSE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham John Pickering | Apr 06, 2016 | Hollow Way Lane HP6 6DJ Amersham 20 Bucks England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0