This company is commonly known as Cgt Developments Xxxxii Limited. The company was founded 27 years ago and was given the registration number 03349266. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CGT DEVELOPMENTS XXXXII LIMITED |
---|---|---|
Company Number | : | 03349266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1997 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 25 February 2021 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 10 April 1997 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 10 April 1997 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 10 April 1997 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 August 2013 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 10 April 1997 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
446 Upper Richmond Road, London, SW15 5RQ | Director | 10 April 1997 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 10 April 1997 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 12 September 2011 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 10 April 1997 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
Mr William Innes Kay Scott | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1936 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Gazette | Gazette notice voluntary. | Download |
2021-05-25 | Dissolution | Dissolution application strike off company. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-24 | Capital | Legacy. | Download |
2021-03-24 | Insolvency | Legacy. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.