C & L (LONDON) LIMITED

Register to unlock more data on OkredoRegister

C & L (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02136693

Incorporation date

02/06/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Maple House, 382 Kenton Road, Harrow, Middx HA3 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1987)
dot icon02/05/2024
Final Gazette dissolved following liquidation
dot icon02/02/2024
Return of final meeting in a members' voluntary winding up
dot icon28/06/2023
Liquidators' statement of receipts and payments to 2023-06-08
dot icon21/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon17/06/2022
Appointment of a voluntary liquidator
dot icon17/06/2022
Declaration of solvency
dot icon17/06/2022
Resolutions
dot icon07/06/2022
Registered office address changed from 1 Vicarage Way Gerrards Cross SL9 8AR England to C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP on 2022-06-07
dot icon07/06/2022
Satisfaction of charge 4 in full
dot icon12/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon23/09/2021
Director's details changed for Mr Sudesh Kumar Rudki on 2021-09-21
dot icon23/09/2021
Director's details changed for Mr Parmod Kumar Rudki on 2021-09-21
dot icon23/09/2021
Secretary's details changed for Mr Parmod Kumar Rudki on 2021-09-21
dot icon23/09/2021
Registered office address changed from Unit 18 Barratts Industrial Est Park Avenue Southall Middlesex UB1 3BB to 1 Vicarage Way Gerrards Cross SL9 8AR on 2021-09-23
dot icon10/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon12/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon18/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/07/2017
Notification of Sudesh Kumar Rudki as a person with significant control on 2017-04-06
dot icon18/07/2017
Notification of Sudershan Kumar Rudki as a person with significant control on 2017-04-06
dot icon18/07/2017
Notification of Parmod Kumar Rudki as a person with significant control on 2017-04-06
dot icon12/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/09/2009
Return made up to 14/06/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/06/2008
Return made up to 14/06/08; no change of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/07/2007
Return made up to 14/06/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/06/2006
Return made up to 14/06/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/07/2005
Return made up to 14/06/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/06/2004
Return made up to 30/06/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon24/06/2003
Return made up to 30/06/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon07/08/2002
Return made up to 30/06/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon19/07/2001
Return made up to 30/06/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon29/06/2000
Return made up to 30/06/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon28/06/1999
Return made up to 30/06/99; no change of members
dot icon24/05/1999
Accounts for a small company made up to 1998-07-31
dot icon29/06/1998
Accounts for a small company made up to 1997-07-31
dot icon26/06/1998
Return made up to 30/06/98; full list of members
dot icon20/04/1998
Director resigned
dot icon09/09/1997
Return made up to 30/06/97; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1996-07-31
dot icon20/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon16/07/1996
Return made up to 30/06/96; no change of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon05/10/1995
Accounts made up to 1994-07-31
dot icon17/08/1995
Return made up to 30/06/95; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1993-07-31
dot icon31/01/1995
Return made up to 30/06/94; no change of members
dot icon31/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Return made up to 30/06/93; full list of members
dot icon04/06/1993
Accounts made up to 1992-07-31
dot icon02/11/1992
Accounts made up to 1991-07-31
dot icon28/10/1992
Return made up to 30/06/92; full list of members
dot icon18/02/1992
Return made up to 30/06/91; no change of members
dot icon18/02/1992
Return made up to 30/06/90; no change of members
dot icon23/09/1991
Accounts made up to 1990-07-31
dot icon18/04/1991
Accounts made up to 1989-07-31
dot icon11/04/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon17/05/1990
Declaration of satisfaction of mortgage/charge
dot icon17/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Return made up to 30/06/89; full list of members
dot icon03/10/1989
Particulars of mortgage/charge
dot icon13/09/1989
Accounts made up to 1988-07-31
dot icon23/08/1989
Return made up to 30/06/88; full list of members
dot icon30/11/1988
Particulars of mortgage/charge
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/08/1987
Particulars of mortgage/charge
dot icon04/08/1987
Registered office changed on 04/08/87 from: 124-128 city road london EC1V 2NJ
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1987
Secretary resigned;director resigned;new director appointed
dot icon17/07/1987
Secretary resigned;director resigned;new director appointed
dot icon30/06/1987
Certificate of change of name
dot icon30/06/1987
Certificate of change of name
dot icon02/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudershan Kumar Rudki
Director
08/10/1994 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About C & L (LONDON) LIMITED

C & L (LONDON) LIMITED is an(a) Dissolved company incorporated on 02/06/1987 with the registered office located at C/O Maple House, 382 Kenton Road, Harrow, Middx HA3 9DP. 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 C & L (LONDON) LIMITED?

toggle

C & L (LONDON) LIMITED is currently Dissolved. It was registered on 02/06/1987 and dissolved on 02/05/2024.

Where is C & L (LONDON) LIMITED located?

toggle

C & L (LONDON) LIMITED is registered at C/O Maple House, 382 Kenton Road, Harrow, Middx HA3 9DP.

What does C & L (LONDON) LIMITED do?

toggle

C & L (LONDON) LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

What is the latest filing for C & L (LONDON) LIMITED?

toggle

The latest filing was on 02/05/2024: Final Gazette dissolved following liquidation.