Company NameCGT Software Limited
Company StatusDissolved
Company Number02645358
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 8 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameCitigold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chhor Heng Lim
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(same day as company formation)
RoleComputer Software Designer
Correspondence Address52 Elfort Road
Highbury
London
N5 1AZ
Director NameMrs Cindy Yuk Shan Lim
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Elfort Road
Highbury
London
N5 1AZ
Secretary NameMrs Cindy Yuk Shan Lim
NationalityBritish
StatusClosed
Appointed12 September 1991(same day as company formation)
RoleChartered Accountant
Correspondence Address52 Elfort Road
Highbury
London
N5 1AZ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 September 1991(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address17 Corsica Street Highbury
London
N5 1JT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
4 November 2003Return made up to 12/09/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
30 September 2002Return made up to 12/09/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
9 October 2001Return made up to 12/09/01; full list of members (6 pages)
13 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 October 2000Return made up to 12/09/00; full list of members (6 pages)
22 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
28 September 1999Return made up to 12/09/99; no change of members (4 pages)
4 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
28 January 1999Company name changed citigold LIMITED\certificate issued on 29/01/99 (3 pages)
9 October 1998Return made up to 12/09/98; full list of members (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
9 October 1997Return made up to 12/09/97; no change of members (4 pages)
27 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 October 1996Return made up to 12/09/96; no change of members (4 pages)
3 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
6 October 1995Return made up to 12/09/95; full list of members (6 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)