Company NameCGT Construction Ltd
Company StatusDissolved
Company Number08483684
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)
Previous NamesBlend Consulting Ltd and Blend Construction Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Jessica Eve Pike
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMr Darren James Tobbell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL

Contact

Websiteblend-consulting.co.uk

Location

Registered Address16 Beaufort Court Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Darren James Tobbell
50.00%
Ordinary
1 at £1Jessica Eve Pike
50.00%
Ordinary

Financials

Year2014
Net Worth£25,132
Cash£44,996
Current Liabilities£34,606

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
22 April 2015Company name changed blend construction LTD\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
22 April 2015Company name changed blend construction LTD\certificate issued on 22/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
20 April 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
20 April 2015Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-17
(3 pages)
18 March 2015Registered office address changed from 75 Westow Hill London SE19 1TX to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 75 Westow Hill London SE19 1TX to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 18 March 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Director's details changed for Miss Jessica Eve Pike on 12 April 2013 (2 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Director's details changed for Miss Jessica Eve Pike on 12 April 2013 (2 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
25 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Darren James Tobbell as a director (2 pages)
25 September 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2
(3 pages)
25 September 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 25 September 2013 (1 page)
25 September 2013Appointment of Mr Darren James Tobbell as a director (2 pages)
25 September 2013Statement of capital following an allotment of shares on 11 April 2013
  • GBP 2
(3 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)