London
EC2N 2QP
Secretary Name | CNG Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2012(same day as company formation) |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Michael Haim Alculumbre |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cng Associates 2 London Wall Buildings London EC2M 5UU |
Director Name | Mr Gideon Ruben Elichaoff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cng Associates 2 London Wall Buildings London EC2M 5UU |
Director Name | Gcrypt Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Correspondence Address | Suite 5, 116 Ballards Lane London N3 2DN |
Registered Address | Cng Associates 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Gcrypt LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2021 | Application to strike the company off the register (1 page) |
1 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
28 June 2018 | Secretary's details changed for Cng Associates Ltd on 28 June 2018 (1 page) |
26 June 2018 | Change of details for Sslp Group Ltd as a person with significant control on 19 June 2018 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
2 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page) |
17 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Sslp Group Ltd as a person with significant control on 8 February 2017 (2 pages) |
5 July 2017 | Notification of Sslp Group Ltd as a person with significant control on 8 February 2017 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 February 2017 | Termination of appointment of Gideon Ruben Elichaoff as a director on 9 February 2017 (1 page) |
9 February 2017 | Appointment of Mr Nigel Brabbins as a director on 9 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Nigel Brabbins as a director on 9 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Gideon Ruben Elichaoff as a director on 9 February 2017 (1 page) |
6 January 2017 | Termination of appointment of Michael Haim Alculumbre as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Gcrypt Ltd as a director on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Michael Haim Alculumbre as a director on 6 January 2017 (1 page) |
6 January 2017 | Appointment of Mr Gideon Ruben Elichaoff as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Gideon Ruben Elichaoff as a director on 6 January 2017 (2 pages) |
6 January 2017 | Termination of appointment of Gcrypt Ltd as a director on 6 January 2017 (1 page) |
15 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Director's details changed for Gcrypt Ltd on 15 August 2016 (1 page) |
15 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Director's details changed for Gcrypt Ltd on 15 August 2016 (1 page) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
26 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Director's details changed for Gcrypt Ltd on 18 January 2015 (1 page) |
18 January 2015 | Director's details changed for Gcrypt Ltd on 18 January 2015 (1 page) |
18 January 2015 | Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page) |
18 January 2015 | Secretary's details changed for Cng Associates Ltd on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
4 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|