C G L ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

C G L ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05391452

Incorporation date

13/03/2005

Size

Full

Contacts

Registered address

Registered address

50 Hans Crescent, London SW1X 0NACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon30/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/01/2021
First Gazette notice for voluntary strike-off
dot icon31/12/2020
Application to strike the company off the register
dot icon18/12/2020
Termination of appointment of Timothy Edward Barnett as a secretary on 2020-12-18
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon07/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon11/04/2014
Registered office address changed from 67 Brook Street London W1K 4NJ on 2014-04-11
dot icon27/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Appointment of Mr Timothy Edward Barnett as a secretary
dot icon12/06/2013
Termination of appointment of Kenneth Cook as a secretary
dot icon13/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mr Robert Philip Burrow on 2010-03-12
dot icon12/03/2010
Secretary's details changed for Mr Kenneth Alan Cook on 2010-03-12
dot icon18/12/2009
Termination of appointment of John Codling as a director
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Director appointed mr john piers codling
dot icon18/03/2009
Appointment terminated director brian corbin
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 14/03/08; full list of members
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 14/03/07; full list of members
dot icon23/03/2007
Secretary resigned
dot icon07/03/2007
Full accounts made up to 2006-03-31
dot icon07/03/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon18/02/2007
Ad 19/04/05--------- £ si 1@1
dot icon08/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
New director appointed
dot icon15/05/2006
Return made up to 14/03/06; full list of members
dot icon07/02/2006
New secretary appointed;new director appointed
dot icon07/02/2006
New director appointed
dot icon06/02/2006
Secretary resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
Registered office changed on 06/02/06 from: 8 chesterfield hill mayfair london W1J 5BW
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Secretary resigned
dot icon05/05/2005
Registered office changed on 05/05/05 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon05/05/2005
New director appointed
dot icon05/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon05/05/2005
Director resigned
dot icon28/04/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon14/04/2005
Certificate of change of name
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
13/03/2005 - 13/04/2005
601
Burrow, Robert Philip
Director
18/12/2006 - Present
32
Hungin, Harvinderpal Singh
Director
23/10/2005 - 18/12/2006
26
Cameron, John Scott
Director
23/10/2005 - 18/12/2006
36
Codling, John Piers
Director
15/03/2009 - 17/12/2009
18

Persons with Significant Control

1
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 C G L ACQUISITIONS LIMITED

C G L ACQUISITIONS LIMITED is an(a) Dissolved company incorporated on 13/03/2005 with the registered office located at 50 Hans Crescent, London SW1X 0NA. 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 G L ACQUISITIONS LIMITED?

toggle

C G L ACQUISITIONS LIMITED is currently Dissolved. It was registered on 13/03/2005 and dissolved on 29/03/2021.

Where is C G L ACQUISITIONS LIMITED located?

toggle

C G L ACQUISITIONS LIMITED is registered at 50 Hans Crescent, London SW1X 0NA.

What does C G L ACQUISITIONS LIMITED do?

toggle

C G L ACQUISITIONS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for C G L ACQUISITIONS LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via voluntary strike-off.