Company NameC & G Transport Limited
Company StatusDissolved
Company Number04526251
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 8 months ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gokhan Mehmet Ozuaciksoz
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years after company formation)
Appointment Duration5 years, 3 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dover Road
Wanstead London
E12 5EA
Secretary NameMrs Louise Cheryl Ozuaciksoz
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years after company formation)
Appointment Duration5 years, 3 months (closed 07 January 2014)
RoleSecretary
Correspondence Address6 Dover Road
Wanstead London
E12 5EA
Director NameCheryl Louise Ozuaciksoz
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(6 days after company formation)
Appointment Duration6 years (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Dover Road
Wanstead
London
E12 5EA
Secretary NameMehmet Gokhan Ozuaciksoz
NationalityBritish
StatusResigned
Appointed10 September 2002(6 days after company formation)
Appointment Duration6 years (resigned 01 October 2008)
RoleCompany Director
Correspondence Address6a Dover Road
Wanstead
London
E12 5EA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Dover Road
Wanstead
London
E12 5EA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Shareholders

1 at £1Cheryl Louise Ozuaciksoz
50.00%
Ordinary
1 at £1Mehmet Gokhan Ozuaciksoz
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,062
Cash£1,184
Current Liabilities£19,046

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 September 2013Application to strike the company off the register (2 pages)
17 September 2013Application to strike the company off the register (2 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
10 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-10
  • GBP 2
(4 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Mr Gokhan Mehmet Ozuaciksoz on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Gokhan Mehmet Ozuaciksoz on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Gokhan Mehmet Ozuaciksoz on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 September 2009Appointment Terminated Secretary mehmet ozuaciksoz (1 page)
24 September 2009Secretary appointed mrs louise cheryl ozuaciksoz (1 page)
24 September 2009Appointment terminated secretary mehmet ozuaciksoz (1 page)
24 September 2009Director appointed mr gokhan mehmet ozuaciksoz (1 page)
24 September 2009Director appointed mr gokhan mehmet ozuaciksoz (1 page)
24 September 2009Secretary appointed mrs louise cheryl ozuaciksoz (1 page)
24 September 2009Appointment Terminated Director cheryl ozuaciksoz (1 page)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
24 September 2009Appointment terminated director cheryl ozuaciksoz (1 page)
24 September 2009Registered office changed on 24/09/2009 from 6A dover road wanstead london E12 5EA (1 page)
24 September 2009Registered office changed on 24/09/2009 from 6A dover road wanstead london E12 5EA (1 page)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
29 September 2008Return made up to 04/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 October 2007Return made up to 04/09/07; full list of members (6 pages)
28 October 2007Return made up to 04/09/07; full list of members (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
3 October 2006Return made up to 04/09/06; full list of members (6 pages)
3 October 2006Return made up to 04/09/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
11 October 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 11/10/05
(6 pages)
11 October 2005Return made up to 04/09/05; full list of members (6 pages)
1 February 2005Return made up to 04/09/04; full list of members (6 pages)
1 February 2005Return made up to 04/09/04; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
31 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
3 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
3 June 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
13 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Return made up to 04/09/03; full list of members (6 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 September 2002Registered office changed on 27/09/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
4 September 2002Incorporation (12 pages)