C & G OF LONDON LIMITED

Register to unlock more data on OkredoRegister

C & G OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07281783

Incorporation date

11/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit A , 58-62 White Lion Street, London N1 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2010)
dot icon10/12/2025
-
dot icon30/09/2025
Director's details changed for Mrs Fiona Caroline Mohammadi on 2025-09-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon31/07/2024
Appointment of Mr Jack Michael Dooley as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Jack Michael Dooley as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mr Jack Michael Dooley as a director on 2024-07-31
dot icon30/07/2024
Termination of appointment of Emile Qadri as a director on 2024-07-26
dot icon16/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon07/07/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon05/12/2023
Registered office address changed from 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB England to Unit a , 58-62 White Lion Street London N1 9PP on 2023-12-05
dot icon11/09/2023
Micro company accounts made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon09/01/2023
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon21/02/2022
Micro company accounts made up to 2021-07-31
dot icon09/02/2022
Previous accounting period shortened from 2021-10-31 to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-10-31
dot icon11/12/2020
Termination of appointment of Majid Mohammadi as a director on 2020-09-28
dot icon24/09/2020
Registration of charge 072817830001, created on 2020-09-09
dot icon09/09/2020
Appointment of Mr Emile Qadri as a director on 2020-09-04
dot icon16/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon06/11/2019
Micro company accounts made up to 2019-10-31
dot icon02/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon07/02/2019
Micro company accounts made up to 2018-10-31
dot icon23/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon15/01/2018
Micro company accounts made up to 2017-10-31
dot icon06/12/2017
Previous accounting period extended from 2017-07-31 to 2017-10-31
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon08/09/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Registered office address changed from 209 Old Marylebone Road London NW1 5QT to 16-18 Propeller Park 400 Ncr Business Centre London NW10 0AB on 2016-05-26
dot icon07/03/2016
Accounts for a small company made up to 2015-07-31
dot icon12/11/2015
Appointment of Mrs Fiona Caroline Mohammadi as a director on 2015-11-01
dot icon15/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon12/05/2015
Accounts for a small company made up to 2014-07-31
dot icon20/04/2015
Director's details changed for Mr Majid Mohammadi on 2015-04-19
dot icon20/04/2015
Director's details changed for Mr Graham Harry Cutler on 2015-04-19
dot icon20/04/2015
Termination of appointment of Farhad Shakerfar as a director on 2014-12-19
dot icon19/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon05/06/2014
Accounts for a small company made up to 2013-07-31
dot icon13/05/2014
Registered office address changed from Bkb, York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 2014-05-13
dot icon21/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon29/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon12/10/2010
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon11/08/2010
Appointment of Farhad Shakerfar as a director
dot icon11/08/2010
Appointment of Mr Graham Harry Cutler as a director
dot icon05/08/2010
Certificate of change of name
dot icon05/08/2010
Change of name notice
dot icon11/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & G OF LONDON LIMITED

C & G OF LONDON LIMITED is an(a) Active company incorporated on 11/06/2010 with the registered office located at Unit A , 58-62 White Lion Street, London N1 9PP. There are currently 3 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 C & G OF LONDON LIMITED?

toggle

C & G OF LONDON LIMITED is currently Active. It was registered on 11/06/2010 .

Where is C & G OF LONDON LIMITED located?

toggle

C & G OF LONDON LIMITED is registered at Unit A , 58-62 White Lion Street, London N1 9PP.

What does C & G OF LONDON LIMITED do?

toggle

C & G OF LONDON LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for C & G OF LONDON LIMITED?

toggle

The latest filing was on 10/12/2025: undefined.