Company NameCNG (London) Limited
Company StatusDissolved
Company Number07294654
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)
Previous NamesAffinity Telecom Limited and Carbon Neutral Group (London) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wayne Lochner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Boardwalk Place
London
E14 5SH
Director NameMr Matthew Jonathan Nuttall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Flitcroft Street
London
WC2H 8DJ
Director NameNl Sports Management Limited (Corporation)
StatusClosed
Appointed23 October 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 24 November 2015)
Correspondence AddressPO Box 1312 Victoria
Mahe
Seychelles
Secretary NameMr David Foo Tai Wong
StatusResigned
Appointed01 October 2011(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 23 October 2013)
RoleCompany Director
Correspondence Address4 Flitcroft Street
London
WC2H 8DJ

Contact

Websitecnglondon.com
Telephone020 71486262
Telephone regionLondon

Location

Registered Address4 Flitcroft Street
London
WC2H 8DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Nl Sports Marketing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,141
Cash£2,006
Current Liabilities£107,535

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 June 2013 (16 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 24 June 2014 (16 pages)
19 November 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(5 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 October 2013Termination of appointment of David Wong as a secretary (1 page)
25 October 2013Appointment of Nl Sports Marketing Limited as a director (2 pages)
25 October 2013Director's details changed for Nl Sports Marketing Limited on 23 October 2013 (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(5 pages)
23 April 2013Appointment of Mr Matthew Jonathan Nuttall as a director (2 pages)
20 March 2013Registered office address changed from 276 Boardwalk Place London E14 5SH on 20 March 2013 (1 page)
18 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
7 February 2013Company name changed carbon neutral group (london) LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
7 October 2011Change of name notice (2 pages)
7 October 2011Company name changed affinity telecom LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
(2 pages)
6 October 2011Appointment of Mr. David Foo Tai Wong as a secretary (1 page)
26 September 2011Change of name notice (2 pages)
8 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
17 December 2010Registered office address changed from Floor 37 1 Canada Square Canary Wharf London London E14 5AA England on 17 December 2010 (2 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
24 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)