This company is commonly known as Cgon Limited. The company was founded 11 years ago and was given the registration number 08234358. The firm's registered office is in NEWTON ABBOT. You can find them at Lameys, One Courtenay Park, Newton Abbot, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CGON LIMITED |
---|---|---|
Company Number | : | 08234358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 October 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lameys, One Courtenay Park, Newton Abbot, TQ12 2HD | Director | 06 April 2018 | Active |
1, Colleton Crescent, Exeter, EX2 4DG | Director | 01 October 2012 | Active |
1, Colleton Crescent, Exeter, England, EX2 4DG | Director | 06 June 2013 | Active |
1, Colleton Crescent, Exeter, England, EX2 4DG | Director | 01 February 2013 | Active |
2nd Floor, 30 Clarendon Road, Watford, United Kingdom, WD1 1JJ | Director | 08 October 2015 | Active |
1st Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 15 April 2014 | Active |
1st Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ | Director | 01 February 2013 | Active |
Mr Simon David Johnson | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 30 Clarendon Road, Watford, United Kingdom, WD1 1JJ |
Nature of control | : |
|
Mr Brian David Sheard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Colleton Crescent, Exeter, United Kingdom, EX2 4DG |
Nature of control | : |
|
Mr Mark David Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Colleton Crescent, Exeter, United Kingdom, EX2 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-10 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-05-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-05-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-03-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Capital | Capital allotment shares. | Download |
2015-11-02 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.