CGNS LIMITED

Register to unlock more data on OkredoRegister

CGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04546459

Incorporation date

25/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon03/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2020
First Gazette notice for voluntary strike-off
dot icon05/08/2020
Application to strike the company off the register
dot icon29/07/2020
Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2020-07-29
dot icon14/04/2020
Statement by Directors
dot icon14/04/2020
Statement of capital on 2020-04-14
dot icon14/04/2020
Solvency Statement dated 27/03/20
dot icon14/04/2020
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon04/09/2019
Appointment of Mr Sylvain Piquet as a director on 2019-08-30
dot icon03/09/2019
Termination of appointment of Vaughn Stansfield as a director on 2019-08-30
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Notification of a person with significant control statement
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon15/11/2016
Appointment of Mr Vaughn Stansfield as a director on 2016-11-10
dot icon11/11/2016
Termination of appointment of Rene Roelof Langevoort as a director on 2016-11-10
dot icon11/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/11/2016
Appointment of Dominique Rabourdin as a director on 2016-08-31
dot icon02/11/2016
Termination of appointment of Henrik Norskov Pedersen as a director on 2016-08-31
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Secretary's details changed for Tarlo Lyons Secretaries Limited on 2016-05-23
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Dr Kailash Nath Singh as a director on 2013-06-17
dot icon28/08/2014
Director's details changed for Henrik Norskov Pederson on 2014-08-27
dot icon28/08/2014
Termination of appointment of Raghavender Mateti as a director on 2014-02-11
dot icon04/10/2013
Appointment of Rene Roelof Langevoort as a director
dot icon04/10/2013
Termination of appointment of Alois Hausjell as a director
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon14/09/2012
Termination of appointment of Henning Gotzke as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Appointment of Henrik Norskov Pederson as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Alexander Staehler as a director
dot icon22/07/2011
Appointment of Dr Henning Gotzke as a director
dot icon18/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Director's details changed for Alois Hausjell on 2010-09-01
dot icon29/09/2010
Director's details changed for Raghavender Mateti on 2010-09-01
dot icon29/09/2010
Secretary's details changed for Tarlo Lyons Secretaries Limited on 2010-09-01
dot icon29/09/2010
Director's details changed for Alexander Staehler on 2010-09-01
dot icon29/09/2010
Director's details changed for Christophe Sepulchre De Conde on 2010-09-01
dot icon29/09/2010
Register inspection address has been changed
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon05/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon13/07/2009
Director appointed christophe sepulchre de conde
dot icon10/07/2009
Appointment terminated director pierre forissier
dot icon29/05/2009
Director appointed raghavender mateti
dot icon29/05/2009
Appointment terminated director sunil nayak
dot icon07/02/2009
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 28/09/08; full list of members
dot icon11/07/2008
Director appointed alexander staehler
dot icon09/07/2008
Director appointed alois hausjell
dot icon09/07/2008
Appointment terminated director ernst staehler
dot icon09/07/2008
Appointment terminated director graham dickinson
dot icon25/04/2008
Full accounts made up to 2006-12-31
dot icon04/04/2008
Director appointed sunil laxminarayan nayak
dot icon03/04/2008
Appointment terminated director venkatnarayanan krishnan
dot icon05/10/2007
Return made up to 28/09/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon21/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon10/08/2007
Full accounts made up to 2005-12-31
dot icon11/05/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon03/03/2007
Registered office changed on 03/03/07 from: watchmakers court 33 st johns lane london EC1M 4DB
dot icon08/11/2006
Return made up to 28/09/06; full list of members
dot icon30/06/2006
Full accounts made up to 2004-12-31
dot icon03/10/2005
Return made up to 26/09/05; full list of members
dot icon29/09/2005
Director resigned
dot icon29/09/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon04/10/2004
Return made up to 26/09/04; full list of members
dot icon28/10/2003
Return made up to 26/09/03; full list of members
dot icon28/10/2003
Resolutions
dot icon25/04/2003
New director appointed
dot icon11/03/2003
Ad 04/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Director resigned
dot icon11/03/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon11/03/2003
New director appointed
dot icon25/10/2002
New director appointed
dot icon18/10/2002
Memorandum and Articles of Association
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Registered office changed on 15/10/02 from: 1 mitchell lane bristol BS1 6BU
dot icon10/10/2002
Certificate of change of name
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon26/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/09/2002 - 06/10/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/09/2002 - 06/10/2002
43699
Dickinson, Graham Keith
Director
03/11/2002 - 09/04/2008
7
Lesniewski, Adam Wojciech
Director
03/11/2002 - 31/10/2004
5
Pedersen, Henrik Norskov
Director
28/05/2012 - 30/08/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CGNS LIMITED

CGNS LIMITED is an(a) Dissolved company incorporated on 25/09/2002 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 5 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 CGNS LIMITED?

toggle

CGNS LIMITED is currently Dissolved. It was registered on 25/09/2002 and dissolved on 02/11/2020.

Where is CGNS LIMITED located?

toggle

CGNS LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does CGNS LIMITED do?

toggle

CGNS LIMITED operates in the Manufacture of pesticides and other agrochemical products (20.20 - SIC 2007) sector.

What is the latest filing for CGNS LIMITED?

toggle

The latest filing was on 03/11/2020: Final Gazette dissolved via voluntary strike-off.