CDG 2 LIMITED

Register to unlock more data on OkredoRegister

CDG 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04043125

Incorporation date

27/07/2000

Size

Dormant

Contacts

Registered address

Registered address

163 Eversholt Street, London, NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon10/04/2017
Final Gazette dissolved following liquidation
dot icon10/01/2017
Return of final meeting in a members' voluntary winding up
dot icon10/03/2016
Declaration of solvency
dot icon10/03/2016
Appointment of a voluntary liquidator
dot icon10/03/2016
Resolutions
dot icon20/12/2015
Certificate of change of name
dot icon20/12/2015
Change of name notice
dot icon20/10/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon10/03/2015
Accounts for a dormant company made up to 2014-06-01
dot icon11/08/2014
Termination of appointment of Mohan Mansigani as a secretary on 2014-07-31
dot icon11/08/2014
Termination of appointment of Mohan Mansigani as a director on 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon28/05/2014
Director's details changed for Mr Steven Richards on 2014-05-22
dot icon12/05/2014
Termination of appointment of John Derkach as a director
dot icon12/05/2014
Appointment of Steven Richards as a director
dot icon01/04/2014
Director's details changed for Mohan Mansigani on 2013-11-07
dot icon01/04/2014
Secretary's details changed for Mohan Mansigani on 2013-11-07
dot icon16/02/2014
Accounts for a dormant company made up to 2013-06-02
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon11/10/2012
Accounts for a dormant company made up to 2012-05-27
dot icon05/08/2012
Appointment of John Derkach as a director
dot icon05/08/2012
Termination of appointment of Graham Turner as a director
dot icon05/08/2012
Termination of appointment of James Parsons as a director
dot icon29/07/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-05-29
dot icon02/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/12/2010
Director's details changed for Graham Turner on 2010-11-15
dot icon27/09/2010
Accounts for a dormant company made up to 2010-05-30
dot icon08/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-05-24
dot icon13/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon15/10/2008
Accounts for a dormant company made up to 2008-05-25
dot icon27/07/2008
Return made up to 28/07/08; full list of members
dot icon27/07/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon01/05/2008
Accounts for a dormant company made up to 2007-05-27
dot icon22/08/2007
Return made up to 28/07/07; full list of members
dot icon02/07/2007
Accounting reference date extended from 30/11/06 to 30/05/07
dot icon16/04/2007
New secretary appointed;new director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Registered office changed on 17/04/07 from: 153-155 regent street london W1B 4JE
dot icon26/10/2006
Total exemption small company accounts made up to 2005-11-27
dot icon17/09/2006
Return made up to 28/07/06; full list of members
dot icon01/08/2005
Return made up to 28/07/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-11-28
dot icon28/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/08/2004
Return made up to 28/07/04; full list of members
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon11/08/2003
Total exemption full accounts made up to 2002-12-01
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-12-02
dot icon25/03/2002
Registered office changed on 26/03/02 from: 52-53 margaret street london W1W 8SQ
dot icon21/08/2001
Return made up to 28/07/01; full list of members
dot icon18/12/2000
Accounting reference date extended from 31/07/01 to 30/11/01
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Secretary resigned;director resigned
dot icon18/09/2000
New secretary appointed
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
Director resigned
dot icon18/09/2000
Registered office changed on 19/09/00 from: 1 gresham street london EC2V 7EH
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon31/08/2000
Certificate of change of name
dot icon27/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2014
dot iconLast change occurred
29/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/05/2014
dot iconNext account date
29/05/2015
dot iconNext due on
28/02/2016
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

14
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+
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 CDG 2 LIMITED

CDG 2 LIMITED is an(a) Dissolved company incorporated on 27/07/2000 with the registered office located at 163 Eversholt Street, London, NW1 1BU. 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 CDG 2 LIMITED?

toggle

CDG 2 LIMITED is currently Dissolved. It was registered on 27/07/2000 and dissolved on 10/04/2017.

Where is CDG 2 LIMITED located?

toggle

CDG 2 LIMITED is registered at 163 Eversholt Street, London, NW1 1BU.

What does CDG 2 LIMITED do?

toggle

CDG 2 LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CDG 2 LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved following liquidation.