CDG 4 LIMITED

Register to unlock more data on OkredoRegister

CDG 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02619069

Incorporation date

10/06/1991

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, 163 Eversholt Street, London NW1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1991)
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 icon16/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon13/08/2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon13/08/2015
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
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 icon15/07/2014
Appointment of Mr Timothy John Doubleday as a director on 2014-07-04
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
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 icon26/06/2013
Annual return made up to 2013-05-31 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 icon17/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-05-29
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/12/2010
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 icon13/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-05-24
dot icon16/06/2009
Return made up to 31/05/09; full list of members
dot icon15/10/2008
Accounts for a dormant company made up to 2008-05-25
dot icon17/06/2008
Return made up to 31/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / james parsons / 01/07/2007
dot icon25/09/2007
Accounts for a dormant company made up to 2007-05-27
dot icon25/06/2007
Return made up to 31/05/07; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2006-05-28
dot icon26/07/2006
Return made up to 11/06/06; full list of members
dot icon13/10/2005
Accounts for a dormant company made up to 2005-05-29
dot icon01/07/2005
Return made up to 11/06/05; full list of members
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/01/2005
New secretary appointed;new director appointed
dot icon15/09/2004
Accounts for a dormant company made up to 2004-05-30
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon18/03/2004
Accounts for a dormant company made up to 2003-06-01
dot icon02/07/2003
Return made up to 11/06/03; full list of members
dot icon30/12/2002
Accounting reference date extended from 02/06/02 to 31/05/03
dot icon21/11/2002
Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG
dot icon02/10/2002
Return made up to 11/06/02; full list of members
dot icon17/06/2002
Accounting reference date shortened from 01/03/03 to 02/06/02
dot icon17/06/2002
Auditor's resignation
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
Secretary resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
Director resigned
dot icon22/05/2002
Accounts for a dormant company made up to 2002-03-02
dot icon08/01/2002
Accounts for a dormant company made up to 2001-03-03
dot icon14/06/2001
Return made up to 11/06/01; no change of members
dot icon06/02/2001
Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
dot icon22/08/2000
New secretary appointed
dot icon24/07/2000
Return made up to 11/06/00; full list of members
dot icon11/04/2000
Secretary resigned
dot icon26/03/2000
Accounts for a dormant company made up to 2000-03-04
dot icon12/08/1999
Accounts for a dormant company made up to 1999-02-27
dot icon28/06/1999
Return made up to 11/06/99; no change of members
dot icon28/06/1999
Location of register of members address changed
dot icon28/06/1999
Location of debenture register address changed
dot icon10/12/1998
Secretary's particulars changed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Director resigned
dot icon22/09/1998
Accounts for a dormant company made up to 1998-02-28
dot icon16/06/1998
Return made up to 11/06/98; no change of members
dot icon11/06/1998
Accounting reference date extended from 30/09/97 to 01/03/98
dot icon02/10/1997
Director resigned
dot icon28/08/1997
Accounts for a dormant company made up to 1996-09-28
dot icon06/07/1997
Return made up to 11/06/97; full list of members
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
New secretary appointed
dot icon11/05/1997
Director resigned
dot icon26/01/1997
Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middx UB8 1RG
dot icon16/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Secretary resigned;director resigned
dot icon11/12/1996
Director resigned
dot icon24/07/1996
Accounts for a dormant company made up to 1995-09-30
dot icon26/06/1996
Return made up to 11/06/96; change of members
dot icon09/06/1996
New director appointed
dot icon09/06/1996
New director appointed
dot icon09/06/1996
Director resigned
dot icon09/06/1996
Director resigned
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Director resigned
dot icon19/06/1995
Return made up to 11/06/95; full list of members
dot icon09/04/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a dormant company made up to 1994-09-24
dot icon21/09/1994
Director's particulars changed
dot icon11/09/1994
Director's particulars changed
dot icon17/07/1994
Director resigned
dot icon17/07/1994
Director resigned
dot icon17/07/1994
Director resigned
dot icon17/07/1994
New director appointed
dot icon17/07/1994
New director appointed
dot icon19/06/1994
Return made up to 11/06/94; no change of members
dot icon09/03/1994
Accounts for a dormant company made up to 1993-09-25
dot icon28/06/1993
Return made up to 11/06/93; no change of members
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon13/04/1993
Resolutions
dot icon03/04/1993
Accounts for a dormant company made up to 1992-09-26
dot icon22/03/1993
Secretary resigned;new secretary appointed
dot icon20/10/1992
Resolutions
dot icon05/08/1992
Return made up to 11/06/92; full list of members
dot icon11/06/1992
Secretary resigned;director resigned
dot icon11/06/1992
Director resigned
dot icon11/12/1991
Director's particulars changed
dot icon11/12/1991
Secretary's particulars changed;director's particulars changed
dot icon15/09/1991
New director appointed
dot icon15/09/1991
New director appointed
dot icon15/09/1991
New director appointed
dot icon05/09/1991
Registered office changed on 06/09/91 from: 236 grays inn road london WC1X 8HB
dot icon29/08/1991
Accounting reference date notified as 30/09
dot icon14/08/1991
Certificate of change of name
dot icon01/08/1991
New secretary appointed
dot icon01/08/1991
New director appointed
dot icon01/08/1991
Registered office changed on 02/08/91 from: 2 baches street london N1 6UB
dot icon16/07/1991
Resolutions
dot icon10/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, James
Director
16/01/2005 - 31/07/2012
41
Richards, Stephen
Director
29/04/2014 - Present
113
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/1991 - 17/07/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/06/1991 - 17/07/1991
43699
Henfrey, Anthony William, Dr
Director
30/05/1996 - 26/11/1996
34

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 4 LIMITED

CDG 4 LIMITED is an(a) Dissolved company incorporated on 10/06/1991 with the registered office located at 1st Floor, 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 4 LIMITED?

toggle

CDG 4 LIMITED is currently Dissolved. It was registered on 10/06/1991 and dissolved on 10/04/2017.

Where is CDG 4 LIMITED located?

toggle

CDG 4 LIMITED is registered at 1st Floor, 163 Eversholt Street, London NW1 1BU.

What does CDG 4 LIMITED do?

toggle

CDG 4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CDG 4 LIMITED?

toggle

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