Company NameCGL Consulting Ltd
Company StatusDissolved
Company Number05837240
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGraham Alfred Klysz
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Lodge Villas
Woodford Green
Essex
IG8 9DR
Secretary NameSharon Klysz
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Lodge Villa'S
Woodford Green
IG8 9DR

Location

Registered Address124-126 Church Hill
Loughton
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (3 pages)
4 January 2011Application to strike the company off the register (3 pages)
23 June 2010Director's details changed for Graham Alfred Klysz on 1 June 2010 (2 pages)
23 June 2010Director's details changed for Graham Alfred Klysz on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
23 June 2010Director's details changed for Graham Alfred Klysz on 1 June 2010 (2 pages)
23 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(4 pages)
8 September 2009Accounts made up to 31 March 2009 (4 pages)
8 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 February 2009Accounts made up to 31 March 2008 (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 November 2008Return made up to 05/06/08; full list of members (3 pages)
21 November 2008Return made up to 05/06/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
15 June 2007Return made up to 05/06/07; full list of members (2 pages)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 July 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)