Company NameCBG Property Development Limited
Company StatusDissolved
Company Number02117315
CategoryPrivate Limited Company
Incorporation Date31 March 1987(37 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)
Previous NameCharles Rose Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Jeremy Orpen-Palmer
NationalityBritish
StatusClosed
Appointed31 January 1994(6 years, 10 months after company formation)
Appointment Duration9 years (closed 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Burbage Road
London
SE24 9HB
Director NameJens Maare
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDanish
StatusClosed
Appointed01 June 1994(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 04 February 2003)
RoleAdvocate
Correspondence AddressStavangergade 6
2100 Kobenhavn 0
Kobenhavn
Denmark
Director NameCharles Anthony Rose
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address41 Lewisham Park
London
SE13 6QZ
Secretary NameFrancesca Maria Teresia De Monterey
NationalityBritish
StatusResigned
Appointed14 September 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address41 Lewisham Park
London
SE13 6QZ

Location

Registered AddressThird Floor Longbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,211
Current Liabilities£11,805

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Return made up to 14/09/02; full list of members (6 pages)
12 September 2002Application for striking-off (1 page)
26 April 2002Full accounts made up to 31 March 2001 (9 pages)
9 November 2001Return made up to 14/09/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Return made up to 14/09/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Return made up to 14/09/98; full list of members (6 pages)
21 September 1999Return made up to 14/09/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
(6 pages)
10 August 1999Registered office changed on 10/08/99 from: 1ST floor diana house 22-34 chiswell street london EC1Y 4SE (1 page)
25 September 1998Full accounts made up to 31 March 1998 (9 pages)
7 January 1998Full accounts made up to 31 March 1997 (9 pages)
10 October 1997Return made up to 14/09/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 October 1996Return made up to 14/09/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 March 1995 (10 pages)
18 September 1995Return made up to 14/09/95; no change of members (4 pages)