Company NameCg Design Interiors Ltd
Company StatusDissolved
Company Number06882636
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Carol Jacqueline Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address18 Crescent Way
London
SW16 3AJ
Secretary NameMrs Carol Jacqueline Green
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent Way
London
SW16 3AJ

Contact

Websitewww.cgdesigninteriors.com/
Email address[email protected]
Telephone020 84063189
Telephone regionLondon

Location

Registered AddressChester House
81-83 Fulham High Street
London
SW6 3JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Carol Jacqueline Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,454
Cash£156
Current Liabilities£16,610

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 November 2014Registered office address changed from 18 Crescent Way London SW16 3AJ to Chester House 81-83 Fulham High Street London SW6 3JA on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 18 Crescent Way London SW16 3AJ to Chester House 81-83 Fulham High Street London SW6 3JA on 10 November 2014 (1 page)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Carol Jacqueline Green on 21 April 2010 (2 pages)
29 April 2010Director's details changed for Carol Jacqueline Green on 21 April 2010 (2 pages)
21 April 2009Incorporation (12 pages)
21 April 2009Incorporation (12 pages)