CBG LONDON LIMITED

Register to unlock more data on OkredoRegister

CBG LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00894664

Incorporation date

23/12/1966

Size

-

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1979)
dot icon19/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2015
Appointment of Mr Matthew Pike as a director on 2015-02-09
dot icon13/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon04/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon20/01/2015
Application to strike the company off the register
dot icon14/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Mark Stephen Mugge as a director on 2013-12-02
dot icon04/12/2013
Appointment of Mr David Christopher Ross as a director on 2013-12-02
dot icon04/12/2013
Appointment of Mr William Lindsay Mcgowan as a secretary on 2013-12-02
dot icon04/12/2013
Termination of appointment of Paul Dominic Matson as a director on 2013-12-02
dot icon04/12/2013
Termination of appointment of Alastair George Hessett as a secretary on 2013-12-02
dot icon02/12/2013
Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2013-12-02
dot icon06/06/2013
Accounts made up to 2012-08-31
dot icon22/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Christopher Michael Giles as a director on 2013-04-01
dot icon31/05/2012
Accounts made up to 2011-08-31
dot icon23/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Peter Stanley Drummond as a director on 2012-03-19
dot icon19/03/2012
Termination of appointment of Neville Raymond Gerard Hortas as a director on 2012-03-19
dot icon20/02/2012
Termination of appointment of Martin Lewis as a director on 2012-02-14
dot icon10/02/2012
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 2012-02-10
dot icon06/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon24/01/2012
Termination of appointment of Martyn Hughes as a director on 2011-12-15
dot icon09/01/2012
Appointment of Paul Dominic Matson as a director on 2012-01-01
dot icon06/01/2012
Termination of appointment of Mark Russell Chambers as a director on 2012-01-01
dot icon05/10/2011
Appointment of Mr Alastair George Hessett as a secretary on 2011-09-29
dot icon05/10/2011
Termination of appointment of Martyn Hughes as a secretary on 2011-09-29
dot icon05/10/2011
Appointment of Mr Christopher Michael Giles as a director on 2011-09-29
dot icon05/10/2011
Appointment of Mr Mark Russell Chambers as a director on 2011-09-29
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/06/2010
Termination of appointment of Jeffrey Klipp as a director
dot icon11/06/2010
Director's details changed for Neville Raymond Gerard Hortas on 2009-12-31
dot icon11/06/2010
Director's details changed for Peter Stanley Drummond on 2009-12-31
dot icon29/03/2010
Termination of appointment of Stuart Mollekin as a director
dot icon05/10/2009
Termination of appointment of Barry Fitzsimons as a director
dot icon05/10/2009
Termination of appointment of Barry Fitzsimons as a director
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 25/04/09; full list of members
dot icon14/05/2009
Location of debenture register
dot icon14/05/2009
Location of register of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from southmoor house southmoor road manchester M23 9XD
dot icon16/01/2009
Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester M30 7NB united kingdom
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 25/04/08; full list of members
dot icon16/05/2008
Location of debenture register
dot icon16/05/2008
Location of register of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from barton hall hardy street eccles manchester M30 7NB
dot icon21/11/2007
Certificate of change of name
dot icon01/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Certificate of change of name
dot icon23/10/2007
Registered office changed on 23/10/07 from: marcus hearn house 65-66 shoreditch high street london E1 6JL
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed;new director appointed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon23/10/2007
New director appointed
dot icon11/05/2007
Return made up to 25/04/07; full list of members
dot icon14/04/2007
Full accounts made up to 2006-09-30
dot icon03/05/2006
Return made up to 25/04/06; full list of members
dot icon13/04/2006
Full accounts made up to 2005-09-30
dot icon10/06/2005
Return made up to 25/04/05; full list of members
dot icon22/02/2005
Full accounts made up to 2004-09-30
dot icon13/05/2004
Return made up to 25/04/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-09-30
dot icon01/05/2003
Return made up to 25/04/03; full list of members
dot icon11/03/2003
Full accounts made up to 2002-09-30
dot icon07/05/2002
Return made up to 25/04/02; full list of members
dot icon18/01/2002
Full accounts made up to 2001-09-30
dot icon22/06/2001
Return made up to 25/04/01; full list of members
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon12/05/2000
Return made up to 25/04/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-09-30
dot icon12/05/1999
Return made up to 25/04/99; full list of members
dot icon24/02/1999
Full accounts made up to 1998-09-30
dot icon08/05/1998
Return made up to 25/04/98; full list of members
dot icon08/05/1998
Location of debenture register
dot icon08/05/1998
Location of register of members
dot icon03/03/1998
Full accounts made up to 1997-09-30
dot icon05/06/1997
Return made up to 25/04/97; full list of members
dot icon12/05/1997
Secretary's particulars changed;director's particulars changed
dot icon07/02/1997
Full accounts made up to 1996-09-30
dot icon28/04/1996
Return made up to 25/04/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-09-30
dot icon19/12/1995
Director's particulars changed
dot icon27/04/1995
Return made up to 25/04/95; full list of members
dot icon27/04/1995
Location of register of members address changed
dot icon27/04/1995
Location of debenture register address changed
dot icon16/03/1995
Full accounts made up to 1994-09-30
dot icon10/05/1994
Return made up to 25/04/94; full list of members
dot icon02/02/1994
Full accounts made up to 1993-09-30
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
Return made up to 25/04/93; full list of members
dot icon19/02/1993
Full accounts made up to 1992-09-30
dot icon15/05/1992
Return made up to 25/04/92; no change of members
dot icon20/01/1992
Full accounts made up to 1991-09-30
dot icon01/05/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 25/04/91; full list of members
dot icon22/05/1990
Full accounts made up to 1989-09-30
dot icon22/05/1990
Full accounts made up to 1988-09-30
dot icon22/05/1990
Return made up to 16/05/90; full list of members
dot icon24/11/1989
Return made up to 31/07/89; full list of members
dot icon20/11/1989
New director appointed
dot icon13/02/1989
Director resigned
dot icon13/09/1988
Return made up to 23/06/88; full list of members
dot icon29/07/1988
Full accounts made up to 1987-09-30
dot icon15/10/1987
Return made up to 23/07/87; full list of members
dot icon06/10/1987
Full accounts made up to 1986-09-30
dot icon28/06/1986
Allotment of shares
dot icon24/06/1986
Full accounts made up to 1985-09-30
dot icon24/06/1986
Return made up to 21/05/86; full list of members
dot icon20/10/1983
Accounts made up to 1982-09-30
dot icon31/05/1979
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2013
dot iconLast change occurred
31/08/2013

Accounts

dot iconLast made up date
31/08/2013
dot iconNext account date
31/08/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mollekin, Stuart James
Director
05/10/2007 - 23/03/2010
49
Pike, Matthew William
Director
09/02/2015 - Present
116
Ross, David Christopher
Director
02/12/2013 - 09/02/2015
241
Mugge, Mark Stephen
Director
02/12/2013 - 26/01/2015
258
Fitzsimons, Barry John
Secretary
13/04/1993 - 05/10/2007
-

Persons with Significant Control

0

No PSC data available.

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 CBG LONDON LIMITED

CBG LONDON LIMITED is an(a) Dissolved company incorporated on 23/12/1966 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. There are currently 2 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 CBG LONDON LIMITED?

toggle

CBG LONDON LIMITED is currently Dissolved. It was registered on 23/12/1966 and dissolved on 19/05/2015.

Where is CBG LONDON LIMITED located?

toggle

CBG LONDON LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does CBG LONDON LIMITED do?

toggle

CBG LONDON LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for CBG LONDON LIMITED?

toggle

The latest filing was on 19/05/2015: Final Gazette dissolved via voluntary strike-off.