Company NameC G Z Limited
Company StatusDissolved
Company Number02367945
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKim Antony Allisstone
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2008)
RoleConsultant
Correspondence Address135f Shrewsbury Street
London
W10 5JD
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusClosed
Appointed22 October 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 09 July 2008)
Correspondence Address1 Bentinck Street
London
W1U 2ED
Director NameElizabeth Mary Allistone
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address42 Orchard Road
Tewin
Welwyn
Hertfordshire
AL6 0HN
Director NameMr William John Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address22 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMrs Maureen Edith Whichelow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address30 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Secretary NameMrs Maureen Edith Whichelow
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address30 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Director NamePeter Tansley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 1995)
RoleTransport Movement Officer
Correspondence Address115b Upper Tollington Park
London
N4 4ND
Director NameJohn Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 October 1998)
RoleConsultant
Correspondence Address39 Highfield Way
Potters Bar
Herts
EN6 1UN
Secretary NameCaroline Williams
NationalityBritish
StatusResigned
Appointed10 October 1995(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 October 1998)
RoleCompany Director
Correspondence Address22 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameLWP Accounts Preparation Limited (Corporation)
StatusResigned
Appointed15 January 1995(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 1995)
Correspondence Address1 Bentinck Street
London
W1U 2ED

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£2,045,757
Gross Profit£309,777
Net Worth-£55,435
Cash£31,867
Current Liabilities£156,784

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
9 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007S/S cert. Release of liquidator (1 page)
23 February 2007Liquidators statement of receipts and payments (5 pages)
29 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
16 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 1999Statement of affairs (14 pages)
16 February 1999Appointment of a voluntary liquidator (1 page)
5 February 1999Registered office changed on 05/02/99 from: 11-15 chase road park royal london NW10 6PT (1 page)
17 December 1998Full accounts made up to 31 December 1997 (13 pages)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned (1 page)
10 August 1998Return made up to 30/06/98; full list of members (6 pages)
20 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 1997 (2 pages)
20 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 1996 (2 pages)
20 November 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 August 1997Return made up to 30/06/97; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (12 pages)
23 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
29 September 1995Registered office changed on 29/09/95 from: maxet house liverpool road luton LU1 1RS (1 page)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
7 March 1995Director's particulars changed (2 pages)