ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cannon Street Newco 8 Limited

Cannon Street Newco 8 Limited is a dissolved company incorporated on 24 May 2017 with the registered office located in London, Greater London. Cannon Street Newco 8 Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 26 October 2021 (4 years ago)
Was 4 years old at the time of dissolution
Via compulsory strike-off
Company No
10787260
Private limited company
Age
8 years
Incorporated 24 May 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Suite 10, Blandel Bridge House,
56 Sloane Square
London
SW1W 8AX
England
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • Economist • British • Lives in England • Born in Jun 1976
CMS Cameron McKenna Nabarro Olswang LLP
PSC
Mr Janek Paul Matthews
PSC • British, • Lives in UK • Born in May 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
13-23 Evelyn Gardens Limited
Jose Ignacio Alvarez is a mutual person.
Active
Stelling Modular Limited
Jose Ignacio Alvarez is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 May 2019
For period 31 May31 May 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£368.71K
Decreased by £79.61K (-18%)
Total Liabilities
-£81.21K
Decreased by £84.87K (-51%)
Net Assets
£287.49K
Increased by £5.25K (+2%)
Debt Ratio (%)
22%
Decreased by 15.02% (-41%)
Latest Activity
Compulsory Dissolution
4 Years Ago on 26 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 10 Aug 2021
Confirmation Submitted
5 Years Ago on 4 Jun 2020
Micro Accounts Submitted
5 Years Ago on 4 Jun 2020
Confirmation Submitted
6 Years Ago on 6 Jun 2019
Registered Address Changed
6 Years Ago on 5 Jun 2019
Micro Accounts Submitted
6 Years Ago on 29 Mar 2019
Registered Address Changed
7 Years Ago on 8 Jun 2018
Confirmation Submitted
7 Years Ago on 8 Jun 2018
Janek Paul Matthews (PSC) Appointed
8 Years Ago on 4 Jul 2017
Get Credit Report
Discover Cannon Street Newco 8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Oct 2021
First Gazette notice for compulsory strike-off
Submitted on 10 Aug 2021
Micro company accounts made up to 31 May 2019
Submitted on 4 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
Submitted on 4 Jun 2020
Confirmation statement made on 23 May 2019 with no updates
Submitted on 6 Jun 2019
Registered office address changed from Suite 4, Blandel Bridge House 56 Sloane Square London SW1W 8AX England to Suite 10, Blandel Bridge House, 56 Sloane Square London SW1W 8AX on 5 June 2019
Submitted on 5 Jun 2019
Micro company accounts made up to 31 May 2018
Submitted on 29 Mar 2019
Confirmation statement made on 23 May 2018 with updates
Submitted on 8 Jun 2018
Notification of Janek Paul Matthews as a person with significant control on 4 July 2017
Submitted on 8 Jun 2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Suite 4, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 8 June 2018
Submitted on 8 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year