CGB2 DEVELOPMENTS LIMITED
Overview
Company Name | CGB2 DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05098584 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CGB2 DEVELOPMENTS LIMITED?
- (7011) /
Where is CGB2 DEVELOPMENTS LIMITED located?
Registered Office Address | 7 Swallow Street W1B 4DE London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CGB2 DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CGB2 DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Secretary's details changed for Close Trading Companies Secretaries Limited on Feb 11, 2011 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Grant Edward Tewkesbury on Feb 25, 2011 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 10 Crown Place London EC2A 4FT on Mar 02, 2011 | 2 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||||||
Statement of capital on Sep 27, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Dodwell as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Grant Tewkesbury on Oct 15, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 9 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b |
Who are the officers of CGB2 DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 110919240003 | |||||||
TEWKESBURY, Grant Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | United Kingdom | British | Development Director | 98137100002 | ||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
DODWELL, John Christopher | Director | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe SE16 4JX London | United Kingdom | British | Company Director | 95741610002 | ||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||
LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | Director | 4498880001 | ||||
MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | Chartered Surveyor | 79827580003 | ||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Chartered Surveyor | 79827580001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0