CGP (NORTHAMPTON) LIMITED

Register to unlock more data on OkredoRegister

CGP (NORTHAMPTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05522454

Incorporation date

29/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12a Upper Berkeley Street, London W1H 7QECopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-07-29 with updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon06/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon08/05/2023
Appointment of Mr Alastair Kenneth King as a director on 2023-05-08
dot icon08/05/2023
Appointment of Mrs Eva Holden as a director on 2023-05-08
dot icon08/05/2023
Termination of appointment of James Andrew Deane as a director on 2023-05-08
dot icon16/03/2023
Change of details for Chancerygate Limited as a person with significant control on 2023-03-16
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon09/09/2021
Director's details changed for Mr Andrew William Johnson on 2021-04-10
dot icon09/09/2021
Director's details changed for Mr Andrew William Johnson on 2021-04-10
dot icon25/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Appointment of Mr James Andrew Deane as a director on 2019-01-30
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon22/09/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon03/11/2016
Full accounts made up to 2016-03-31
dot icon28/10/2016
Director's details changed for Mr Andrew William Johnson on 2016-10-28
dot icon28/10/2016
Secretary's details changed for Chancerygate Corporate Services Limited on 2016-10-28
dot icon28/10/2016
Registered office address changed from 35 Hays Mews London Uk W1J 5PZ to 12a Upper Berkeley Street London W1H 7QE on 2016-10-28
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/06/2016
Appointment of Chancerygate Corporate Services Limited as a secretary on 2016-06-24
dot icon28/06/2016
Termination of appointment of James Andrew Deane as a secretary on 2016-06-24
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon31/07/2013
Secretary's details changed for Mr James Andrew Deane on 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
Full accounts made up to 2012-03-31
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon07/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2012
Previous accounting period shortened from 2012-06-30 to 2012-03-31
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-06-30
dot icon17/11/2010
Resignation of an auditor
dot icon25/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon27/11/2009
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 2009-11-27
dot icon30/07/2009
Return made up to 29/07/09; full list of members
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon16/02/2009
Full accounts made up to 2007-06-30
dot icon02/10/2008
Secretary appointed james andrew deane
dot icon25/09/2008
Appointment terminated secretary chancerygate corporate services LIMITED
dot icon13/08/2008
Return made up to 29/07/08; full list of members
dot icon17/10/2007
Certificate of change of name
dot icon21/08/2007
Return made up to 29/07/07; full list of members
dot icon03/08/2007
Full accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 29/07/06; full list of members
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
New secretary appointed
dot icon29/06/2006
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Particulars of mortgage/charge
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New secretary appointed
dot icon12/08/2005
Secretary resigned
dot icon12/08/2005
Director resigned
dot icon29/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Johnson, Andrew William
Director
02/08/2005 - Present
182
King, Alastair Kenneth
Director
08/05/2023 - Present
54
Deane, James Andrew
Director
30/01/2019 - 08/05/2023
78
Holden, Eva
Director
08/05/2023 - Present
36

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+
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 CGP (NORTHAMPTON) LIMITED

CGP (NORTHAMPTON) LIMITED is an(a) Dissolved company incorporated on 29/07/2005 with the registered office located at 12a Upper Berkeley Street, London W1H 7QE. There are currently 3 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 CGP (NORTHAMPTON) LIMITED?

toggle

CGP (NORTHAMPTON) LIMITED is currently Dissolved. It was registered on 29/07/2005 and dissolved on 01/07/2025.

Where is CGP (NORTHAMPTON) LIMITED located?

toggle

CGP (NORTHAMPTON) LIMITED is registered at 12a Upper Berkeley Street, London W1H 7QE.

What does CGP (NORTHAMPTON) LIMITED do?

toggle

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

What is the latest filing for CGP (NORTHAMPTON) LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.