Company NameCGEL Limited
DirectorJean Yann GahiÉ
Company StatusActive - Proposal to Strike off
Company Number10917818
CategoryPrivate Limited Company
Incorporation Date16 August 2017(6 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35230Trade of gas through mains
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Jean Yann GahiÉ
Date of BirthMarch 1991 (Born 33 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2023(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleConsultant
Country of ResidenceFrance
Correspondence Address22 Hertsmere Road
London
E14 4ED
Director NameMr Raymond Gnadou Gahie
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hertsmere Road
London
E14 4ED
Director NameMr Neville David Molyneux
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hertsmere Road
London
E14 4ED

Location

Registered Address22 Hertsmere Road
London
E14 4ED
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

16 April 2024Compulsory strike-off action has been suspended (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
9 January 2024Termination of appointment of Neville David Molyneux as a director on 9 January 2024 (1 page)
22 June 2023Termination of appointment of Raymond Gnadou Gahie as a director on 21 June 2023 (1 page)
22 June 2023Appointment of Mr Neville David Molyneux as a director on 21 June 2023 (2 pages)
22 June 2023Appointment of Mr Jean Yann Gahié as a director on 21 June 2023 (2 pages)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 December 2022Confirmation statement made on 8 December 2022 with updates (4 pages)
23 November 2022Sub-division of shares on 16 November 2022 (4 pages)
23 November 2022Sub-division of shares on 16 November 2022 (4 pages)
23 November 2022Resolutions
  • RES13 ‐ 16/11/2022
(1 page)
28 September 2022Director's details changed for Mr Raymond Gnadou Gahie on 28 September 2022 (2 pages)
28 September 2022Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 28 September 2022 (2 pages)
17 June 2022Registered office address changed from C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB United Kingdom to 22 Hertsmere Road London E14 4ED on 17 June 2022 (1 page)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
7 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 October 2021Director's details changed for Mr Raymond Gnadou Gahie on 5 October 2021 (2 pages)
5 October 2021Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 5 October 2021 (2 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 December 2020Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Great British Paymaster Ltd Level 33, 25 Canada Square Canary Wharf London E14 5LB on 14 December 2020 (1 page)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
27 August 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 27 August 2018 (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
24 November 2017Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr Raymond Gnadou Gahie as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Raymond Gnadou Gahie on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Raymond Gnadou Gahie on 24 November 2017 (2 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
(29 pages)
16 August 2017Incorporation
Statement of capital on 2017-08-16
  • GBP 1
(29 pages)