CGL ESTATES LIMITED

Register to unlock more data on OkredoRegister

CGL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05838508

Incorporation date

06/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

44a West Drive, Harrow HA3 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2006)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Application to strike the company off the register
dot icon12/03/2024
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2024-03-11
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon07/09/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon21/03/2022
Registered office address changed from 2 Stirling Court Stirling Way Borehamwood WD6 2FX England to 44a West Drive Harrow HA3 6TS on 2022-03-21
dot icon06/10/2021
Registered office address changed from C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 2 Stirling Court Stirling Way Borehamwood WD6 2FX on 2021-10-06
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2019-11-21
dot icon21/11/2019
Director's details changed for Mr Lloyd Andrew Gold on 2019-11-21
dot icon04/11/2019
Resolutions
dot icon03/11/2019
Appointment of Mr Cyril Gold as a director on 2019-10-05
dot icon12/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon29/04/2019
Registered office address changed from 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN to C/O 4M Investments Limited, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 2019-04-29
dot icon19/11/2018
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1PN on 2018-11-19
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon05/06/2018
Notification of Lloyd Andrew Gold as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon22/06/2016
Director's details changed for Mr Lloyd Andrew Gold on 2016-06-22
dot icon29/09/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon15/07/2014
Registered office address changed from 24 Bridleway Billericay Essex CM11 1DP to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2014-07-15
dot icon15/07/2014
Termination of appointment of Mustafa Dervish as a secretary on 2013-10-16
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon21/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Compulsory strike-off action has been suspended
dot icon04/02/2014
First Gazette notice for compulsory strike-off
dot icon21/10/2013
Termination of appointment of Mustafa Dervish as a director
dot icon21/10/2013
Appointment of Mr Lloyd Andrew Gold as a director
dot icon22/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon12/04/2013
Registered office address changed from St Nicholas House, 14 the Mount Guildford Surrey GU2 4HN on 2013-04-12
dot icon12/04/2013
Compulsory strike-off action has been suspended
dot icon12/02/2013
First Gazette notice for compulsory strike-off
dot icon12/12/2012
Termination of appointment of Mark Bentley-Leek as a director
dot icon25/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon16/01/2012
Amended accounts made up to 2010-12-31
dot icon16/01/2012
Amended accounts made up to 2009-12-31
dot icon11/08/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon17/06/2011
Amended accounts made up to 2010-12-31
dot icon17/06/2011
Amended accounts made up to 2009-12-31
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/12/2009
Appointment of Mustafa Dervish as a secretary
dot icon10/12/2009
Termination of appointment of Steven Warren as a secretary
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 06/06/09; full list of members
dot icon03/12/2008
Return made up to 06/06/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Certificate of change of name
dot icon19/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/06/2007
Return made up to 06/06/07; full list of members
dot icon30/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon07/08/2006
New director appointed
dot icon11/07/2006
New secretary appointed
dot icon07/07/2006
Ad 06/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon29/06/2006
New director appointed
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon06/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
2
2.46M
-
0.00
-
-
2022
2
2.46M
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.46M £Ascended2.46M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gold, Lloyd Andrew
Director
16/10/2013 - Present
77
Gold, Cyril
Director
05/10/2019 - Present
48
Bentley-Leek, Mark Andrew, Mr.
Director
06/06/2006 - 05/12/2012
7
Dervish, Mustafa, Mr.
Director
28/07/2006 - 17/10/2013
6

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+
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 CGL ESTATES LIMITED

CGL ESTATES LIMITED is an(a) Dissolved company incorporated on 06/06/2006 with the registered office located at 44a West Drive, Harrow HA3 6TS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CGL ESTATES LIMITED?

toggle

CGL ESTATES LIMITED is currently Dissolved. It was registered on 06/06/2006 and dissolved on 11/06/2024.

Where is CGL ESTATES LIMITED located?

toggle

CGL ESTATES LIMITED is registered at 44a West Drive, Harrow HA3 6TS.

What does CGL ESTATES LIMITED do?

toggle

CGL ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CGL ESTATES LIMITED have?

toggle

CGL ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for CGL ESTATES LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.