CGML LIMITED

Register to unlock more data on OkredoRegister

CGML LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02110260

Incorporation date

12/03/1987

Size

Dormant

Contacts

Registered address

Registered address

34 St. James's Street, London SW1A 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon07/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2010
First Gazette notice for voluntary strike-off
dot icon15/02/2010
Application to strike the company off the register
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon30/11/2009
Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 2009-12-01
dot icon07/03/2009
Director appointed mr richard joseph burgess
dot icon18/02/2009
Appointment Terminated Director miles ashley
dot icon09/02/2009
Compulsory strike-off action has been discontinued
dot icon08/02/2009
Return made up to 07/09/08; full list of members
dot icon08/02/2009
Accounts made up to 2008-04-30
dot icon08/02/2009
Return made up to 07/09/07; full list of members
dot icon08/02/2009
Accounts made up to 2007-04-30
dot icon10/11/2008
First Gazette notice for compulsory strike-off
dot icon29/04/2007
Accounts made up to 2006-04-30
dot icon11/10/2006
Accounts made up to 2005-04-30
dot icon11/10/2006
Return made up to 07/09/06; full list of members
dot icon10/10/2005
Return made up to 07/09/05; full list of members
dot icon08/08/2005
Accounts made up to 2004-04-30
dot icon26/09/2004
Return made up to 07/09/04; full list of members
dot icon01/03/2004
Accounts made up to 2003-04-30
dot icon21/12/2003
Director resigned
dot icon07/12/2003
Return made up to 07/09/03; full list of members
dot icon07/12/2003
Registered office changed on 08/12/03
dot icon27/02/2003
Full accounts made up to 2002-04-30
dot icon06/10/2002
Return made up to 07/09/02; full list of members
dot icon25/03/2002
Resolutions
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon26/11/2001
Accounts for a small company made up to 2001-04-30
dot icon21/11/2001
Certificate of change of name
dot icon02/10/2001
Registered office changed on 03/10/01 from: 34 st james's street london SW1A 1HD
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon10/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Return made up to 07/09/01; full list of members
dot icon10/10/2000
Return made up to 07/09/00; full list of members
dot icon10/10/2000
Director's particulars changed
dot icon10/10/2000
Registered office changed on 11/10/00
dot icon07/08/2000
Accounts for a small company made up to 2000-04-30
dot icon07/06/2000
Resolutions
dot icon07/06/2000
£ ic 50000/20000 08/05/00 £ sr 6000@5=30000
dot icon28/12/1999
Accounts for a small company made up to 1999-04-30
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon05/10/1999
Return made up to 07/09/99; full list of members
dot icon05/10/1999
Director's particulars changed
dot icon08/09/1999
Director's particulars changed
dot icon10/06/1999
Director resigned
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon18/11/1998
Return made up to 07/09/98; full list of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon14/12/1997
Director resigned
dot icon03/12/1997
Ad 19/11/97--------- £ si 6000@5=30000 £ ic 20000/50000
dot icon03/12/1997
Ad 14/11/97--------- £ si 2000@1=2000 £ ic 18000/20000
dot icon03/12/1997
Ad 19/11/97--------- £ si 8000@1=8000 £ ic 10000/18000
dot icon03/12/1997
Nc inc already adjusted 19/11/97
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon07/10/1997
Return made up to 07/09/97; change of members
dot icon07/10/1997
Registered office changed on 08/10/97 from: 34 st jamess street london SW1A 1HD
dot icon24/09/1997
Registered office changed on 25/09/97 from: eclipse house west hill epsom surrey KT19 8JD
dot icon21/08/1997
Particulars of mortgage/charge
dot icon06/01/1997
Accounts for a small company made up to 1996-04-30
dot icon15/12/1996
Certificate of change of name
dot icon03/11/1996
Return made up to 07/09/96; change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-04-30
dot icon24/10/1995
Return made up to 07/09/95; full list of members
dot icon24/10/1995
Director's particulars changed
dot icon16/10/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon10/01/1995
Accounts for a small company made up to 1994-04-30
dot icon12/09/1994
New director appointed
dot icon12/09/1994
Return made up to 07/09/94; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-04-30
dot icon16/09/1993
Return made up to 07/09/93; full list of members
dot icon16/09/1993
Director's particulars changed
dot icon28/06/1993
Director resigned
dot icon08/06/1993
Amended accounts made up to 1992-04-30
dot icon16/05/1993
Resolutions
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon28/09/1992
Return made up to 07/09/92; no change of members
dot icon28/09/1992
Director's particulars changed
dot icon14/01/1992
Accounts for a small company made up to 1991-04-30
dot icon10/09/1991
Return made up to 07/09/91; no change of members
dot icon13/02/1991
Statement of affairs
dot icon13/02/1991
Ad 01/05/87--------- £ si 9998@1
dot icon08/01/1991
Accounts for a small company made up to 1990-04-30
dot icon08/01/1991
Return made up to 07/09/90; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1989-04-30
dot icon25/10/1989
Return made up to 23/10/89; full list of members
dot icon21/09/1988
Accounts for a small company made up to 1988-04-30
dot icon21/09/1988
Return made up to 30/08/88; full list of members
dot icon02/10/1987
Memorandum and Articles of Association
dot icon30/09/1987
Resolutions
dot icon03/09/1987
Resolutions
dot icon25/08/1987
New director appointed
dot icon06/08/1987
Accounting reference date notified as 30/04
dot icon12/07/1987
Secretary resigned;new secretary appointed
dot icon12/07/1987
Director resigned;new director appointed
dot icon12/07/1987
Registered office changed on 13/07/87 from: 2 baches street london N1 6EE
dot icon17/06/1987
Resolutions
dot icon17/06/1987
Resolutions
dot icon09/06/1987
Certificate of change of name
dot icon12/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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
Burgess, Richard Joseph
Director
06/03/2009 - Present
2
Griffiths, Ian Charles
Director
27/09/2001 - 14/11/2003
27
Ashley, Miles Granville
Director
27/09/2001 - 19/02/2009
22
Lewis, John Stephen
Director
16/08/1994 - 15/11/2001
-
Clare, Nicholas Spencer
Director
01/06/1999 - 15/11/2001
-

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 CGML LIMITED

CGML LIMITED is an(a) Dissolved company incorporated on 12/03/1987 with the registered office located at 34 St. James's Street, London SW1A 1HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGML LIMITED?

toggle

CGML LIMITED is currently Dissolved. It was registered on 12/03/1987 and dissolved on 07/06/2010.

Where is CGML LIMITED located?

toggle

CGML LIMITED is registered at 34 St. James's Street, London SW1A 1HD.

What does CGML LIMITED do?

toggle

CGML LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CGML LIMITED?

toggle

The latest filing was on 07/06/2010: Final Gazette dissolved via voluntary strike-off.