Company NameC & G Partnership Limited
Company StatusDissolved
Company Number05496831
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Chandra Jobanputra
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Secretary NamePanayiotis Ioannou Karageorghis
NationalityBritish
StatusClosed
Appointed07 November 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 24 September 2013)
RoleCompany Director
Correspondence Address75 Westow Hill
Crystal Palace
London
SE19 1TX
Director NameAshfaq Farooq Mohammed Ladha
Date of BirthNovember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleAccountant
Correspondence Address17 Tavistock Tower
Southwark
London
SE16 7PQ
Secretary NameMr Chandra Jobanputra
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindward Lodge
St Clere Hill Road West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Westow Hill
Crystal Palace
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr Chandra Jobanputra
100.00%
Ordinary

Financials

Year2014
Net Worth£11,320
Cash£3,423

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (3 pages)
29 May 2013Application to strike the company off the register (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
(3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
(3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 100
(3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Chandra Jobanputra on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Panayiotis Ioannou Karageorghis on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Chandra Jobanputra on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Panayiotis Ioannou Karageorghis on 30 June 2010 (1 page)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 July 2009Secretary's Change of Particulars / panayiotis karageorghis / 30/06/2009 / HouseName/Number was: , now: 12; Street was: 108 ravenscroft road, now: london lane; Post Town was: beckenham, now: bromley; Post Code was: BR3 4TW, now: BR1 4HD (1 page)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2009Secretary's change of particulars / panayiotis karageorghis / 30/06/2009 (1 page)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
4 July 2007Return made up to 01/07/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
10 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 November 2005New secretary appointed (1 page)
28 November 2005New secretary appointed (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
5 September 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed;new director appointed (2 pages)
18 August 2005New director appointed (2 pages)
1 July 2005Incorporation (19 pages)
1 July 2005Incorporation (19 pages)