CGX ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

CGX ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03030334

Incorporation date

07/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

353 Oxford Street, London W1C 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1995)
dot icon02/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon16/01/2024
First Gazette notice for voluntary strike-off
dot icon05/01/2024
Application to strike the company off the register
dot icon27/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon13/11/2023
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/09/2022
Notification of The Change Group Corporation Limited as a person with significant control on 2022-07-29
dot icon02/09/2022
Cessation of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29
dot icon17/08/2022
Cessation of Bette Zackariya as a person with significant control on 2022-07-29
dot icon12/08/2022
Notification of The Change Group International (Holdings) Limited as a person with significant control on 2022-07-29
dot icon12/08/2022
Cessation of Sacha Alexander Zackariya as a person with significant control on 2022-07-29
dot icon10/08/2022
Termination of appointment of Bette Zackariya as a director on 2022-07-29
dot icon09/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon21/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon24/06/2020
Registered office address changed from 4th Floor No 1 Ely Place London EC1N 6RY to 353 Oxford Street London W1C 2JG on 2020-06-24
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon05/02/2020
Director's details changed for Mr Sacha Alexander Zackariya on 2020-02-05
dot icon05/02/2020
Change of details for Mr Sacha Alexander Zackariya as a person with significant control on 2020-02-05
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon20/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon06/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon06/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon06/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon16/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon23/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/12/2016
Director's details changed for Mr Sacha Alexander Zackariya on 2016-12-01
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Mohamed Zackariya-Marikar as a director on 2015-07-12
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Sacha Alexander Zackariya on 2014-07-08
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon06/02/2013
Registered office address changed from 2Nd Floor Meridien House 42 Upper Berkeley Street London W1H 5EP on 2013-02-06
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon18/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mohamed Zackariya-Marikar on 2010-01-01
dot icon06/05/2010
Director's details changed for Bette Zackariya on 2010-01-01
dot icon17/03/2010
Appointment of Sacha Alexander Zackariya as a director
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon21/03/2009
Return made up to 07/03/09; full list of members
dot icon27/11/2008
Registered office changed on 27/11/2008 from marcol house 289/293 regent street london W1R 7PD
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 07/03/08; full list of members
dot icon12/11/2007
Full accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 07/03/07; full list of members
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 07/03/06; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 07/03/05; full list of members
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 07/03/04; full list of members
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 07/03/03; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New secretary appointed
dot icon08/03/2002
Return made up to 07/03/02; full list of members
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 07/03/01; full list of members
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 07/03/00; full list of members
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 07/03/99; full list of members
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Return made up to 07/03/98; full list of members
dot icon27/01/1998
Registered office changed on 27/01/98 from: 164-165 piccadilly london W1V 9DE
dot icon12/11/1997
Certificate of change of name
dot icon07/11/1997
Director resigned
dot icon07/11/1997
New director appointed
dot icon07/11/1997
New director appointed
dot icon27/06/1997
Full accounts made up to 1996-12-31
dot icon08/04/1997
Return made up to 07/03/97; full list of members
dot icon25/02/1997
Certificate of change of name
dot icon18/09/1996
Particulars of mortgage/charge
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon24/06/1996
Memorandum and Articles of Association
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon23/06/1996
Memorandum and Articles of Association
dot icon23/06/1996
Resolutions
dot icon20/06/1996
Particulars of mortgage/charge
dot icon24/03/1996
Return made up to 07/03/96; full list of members
dot icon18/04/1995
New director appointed
dot icon18/04/1995
Accounting reference date notified as 31/12
dot icon18/04/1995
Ad 20/03/95--------- £ si 100@1=100 £ ic 1/101
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Secretary resigned
dot icon29/03/1995
Registered office changed on 29/03/95 from: 16/18 woodford road london E7 0HA
dot icon29/03/1995
New secretary appointed
dot icon07/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 CGX ACCESSORIES LIMITED

CGX ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 07/03/1995 with the registered office located at 353 Oxford Street, London W1C 2JG. There is currently no 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 CGX ACCESSORIES LIMITED?

toggle

CGX ACCESSORIES LIMITED is currently Dissolved. It was registered on 07/03/1995 and dissolved on 02/04/2024.

Where is CGX ACCESSORIES LIMITED located?

toggle

CGX ACCESSORIES LIMITED is registered at 353 Oxford Street, London W1C 2JG.

What does CGX ACCESSORIES LIMITED do?

toggle

CGX ACCESSORIES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CGX ACCESSORIES LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved via voluntary strike-off.