UKBizDB.co.uk

CGON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lameys, One Courtenay Park, Newton Abbot, TQ12 2HD

Director06 April 2018Active
1, Colleton Crescent, Exeter, EX2 4DG

Director01 October 2012Active
1, Colleton Crescent, Exeter, England, EX2 4DG

Director06 June 2013Active
1, Colleton Crescent, Exeter, England, EX2 4DG

Director01 February 2013Active
2nd Floor, 30 Clarendon Road, Watford, United Kingdom, WD1 1JJ

Director08 October 2015Active
1st Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director15 April 2014Active
1st Floor, 30 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 February 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Gazette

Gazette dissolved liquidation.

Download
2023-05-10Insolvency

Liquidation compulsory return final meeting.

Download
2022-05-03Insolvency

Liquidation compulsory winding up progress report.

Download
2021-05-05Insolvency

Liquidation compulsory winding up progress report.

Download
2020-05-04Insolvency

Liquidation compulsory winding up progress report.

Download
2019-03-14Address

Change registered office address company with date old address new address.

Download
2019-03-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-14Insolvency

Liquidation compulsory winding up order.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Capital

Capital allotment shares.

Download
2015-11-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.