Company NameCg Management Services Ltd
Company StatusDissolved
Company Number06453477
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sami Wasif
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Arundel Road
Cheam
Surrey
SM2 7AD
Director NameBalbir Singh Thind
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleRest
Country of ResidenceWales
Correspondence AddressThe Wells Partnership
The Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameBalbir Singh Thind
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleRest
Country of ResidenceWales
Correspondence AddressThe Wells Partnership
The Old Rectory, Church Street
Weybridge
Surrey
KT13 8DE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address162 Clapham High Street
London
SW4 7UG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Shareholders

60 at £1Mr Sami Wasif
60.00%
Ordinary
40 at £1Balbir Singh Thind
40.00%
Ordinary

Financials

Year2014
Net Worth-£23,578
Cash£13,053
Current Liabilities£13,740

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
17 September 2012Termination of appointment of Balbir Singh Thind as a director on 14 September 2012 (1 page)
17 September 2012Termination of appointment of Balbir Thind as a director (1 page)
17 September 2012Termination of appointment of Balbir Singh Thind as a secretary on 14 September 2012 (1 page)
17 September 2012Termination of appointment of Balbir Thind as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
1 March 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Registered office address changed from The Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 162 Clapham High Street London SW4 7UG United Kingdom on 18 December 2009 (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Registered office address changed from 162 Clapham High Street London SW4 7UG United Kingdom on 18 December 2009 (1 page)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
18 December 2009Registered office address changed from the Wells Partnership the Old Rectory Church Street, Weybridge Surrey KT13 8DE on 18 December 2009 (1 page)
18 December 2009Director's details changed for Balbir Singh Thind on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Balbir Singh Thind on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 September 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page)
3 February 2009Return made up to 14/12/08; full list of members (4 pages)
3 February 2009Return made up to 14/12/08; full list of members (4 pages)
29 March 2008S-div (1 page)
29 March 2008S-div (1 page)
25 February 2008Ad 14/12/07 gbp si [email protected]=99 gbp ic 1/100 (2 pages)
25 February 2008Ad 14/12/07\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Incorporation (13 pages)
14 December 2007Incorporation (13 pages)
14 December 2007Director resigned (1 page)