CANGLO LIMITED

Register to unlock more data on OkredoRegister

CANGLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03877615

Incorporation date

16/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Compulsory strike-off action has been discontinued
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon30/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon30/09/2019
Micro company accounts made up to 2019-03-31
dot icon13/02/2019
Compulsory strike-off action has been discontinued
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon11/02/2019
Confirmation statement made on 2018-11-16 with updates
dot icon11/02/2019
Change of details for Amanda Jane Mangan as a person with significant control on 2018-11-16
dot icon11/02/2019
Director's details changed for Amanda Jane Mangan on 2018-11-16
dot icon27/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon30/10/2014
Director's details changed for Nathan James Cozens on 2014-09-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/01/2012
Director's details changed for Nathan James Cozens on 2011-11-15
dot icon10/01/2012
Director's details changed for Amanda Jane Mangan on 2011-11-15
dot icon10/01/2012
Secretary's details changed for Nathan James Cozens on 2011-11-15
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon18/12/2009
Director's details changed for Amanda Jane Mangan on 2009-10-01
dot icon18/12/2009
Director's details changed for Nathan James Cozens on 2009-10-01
dot icon26/10/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon15/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/02/2009
Total exemption full accounts made up to 2007-03-31
dot icon02/12/2008
Return made up to 16/11/08; full list of members
dot icon02/12/2008
Director and secretary's change of particulars / nathan cozens / 16/05/2008
dot icon16/05/2008
Director and secretary's change of particulars / nathan cozens / 31/03/2008
dot icon16/05/2008
Director and secretary's change of particulars / nathan cozens / 31/03/2008
dot icon16/05/2008
Director and secretary's change of particulars / nathan cozens / 31/03/2008
dot icon10/04/2008
Return made up to 16/11/07; full list of members
dot icon10/04/2008
Return made up to 16/11/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: 154 westferry road london E14 3RY
dot icon30/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/03/2006
Return made up to 16/11/05; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 16/11/04; full list of members
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon13/12/2003
Return made up to 16/11/03; full list of members
dot icon22/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 16/11/02; full list of members
dot icon01/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2001
Return made up to 16/11/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 16/11/00; full list of members
dot icon22/05/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon15/05/2000
Registered office changed on 15/05/00 from: 247 the broadway london SW19 1SE
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon13/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
Registered office changed on 23/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon22/12/1999
Ad 26/11/99--------- £ si 1@1=1 £ ic 2/3
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Secretary resigned;director resigned
dot icon02/12/1999
Resolutions
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
16/11/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
16/11/1999 - 26/11/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/11/1999 - 26/11/1999
16826
Cozens, Nathan James
Director
26/11/1999 - Present
6
Mangan, Amanda Jane
Director
26/11/1999 - Present
10
Cozens, Nathan James
Secretary
26/11/1999 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANGLO LIMITED

CANGLO LIMITED is an(a) Dissolved company incorporated on 16/11/1999 with the registered office located at 1 Park Road, Hampton Wick, Kingston, Surrey KT1 4AS. 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 CANGLO LIMITED?

toggle

CANGLO LIMITED is currently Dissolved. It was registered on 16/11/1999 and dissolved on 03/02/2026.

Where is CANGLO LIMITED located?

toggle

CANGLO LIMITED is registered at 1 Park Road, Hampton Wick, Kingston, Surrey KT1 4AS.

What does CANGLO LIMITED do?

toggle

CANGLO LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CANGLO LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.