About

Registered Number: 03117047
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Cgt Developments Ii Ltd was founded on 23 October 1995 and has its registered office in London, it's status is listed as "Active". This business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, Craig Vivian 25 March 1996 07 October 1997 1
SIMCO DIRECTOR A LIMITED 23 October 1995 25 March 1996 1
Secretary Name Appointed Resigned Total Appointments
SIMCO COMPANY SERVICES LIMITED 23 October 1995 25 March 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 September 2020
CAP-SS - N/A 23 September 2020
SH19 - Statement of capital 23 September 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 07 August 2020
AA - Annual Accounts 08 July 2020
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
TM01 - Termination of appointment of director 22 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 14 December 2017
PSC01 - N/A 14 December 2017
PSC09 - N/A 08 December 2017
CH01 - Change of particulars for director 20 June 2017
AA - Annual Accounts 09 June 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 03 November 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 08 May 2012
TM01 - Termination of appointment of director 20 December 2011
RP04 - N/A 16 November 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AR01 - Annual Return 02 November 2011
AA01 - Change of accounting reference date 27 September 2011
AP01 - Appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
AA - Annual Accounts 26 November 2007
363a - Annual Return 05 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 03 November 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 11 December 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 10 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
363a - Annual Return 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
363a - Annual Return 29 October 2001
AA - Annual Accounts 17 October 2001
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
363a - Annual Return 31 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 05 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
RESOLUTIONS - N/A 20 March 2000
RESOLUTIONS - N/A 20 March 2000
363a - Annual Return 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
AA - Annual Accounts 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
363a - Annual Return 04 November 1998
363(353) - N/A 04 November 1998
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 24 December 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
AA - Annual Accounts 22 August 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
363s - Annual Return 10 November 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
RESOLUTIONS - N/A 28 March 1996
123 - Notice of increase in nominal capital 28 March 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
287 - Change in situation or address of Registered Office 28 March 1996
CERTNM - Change of name certificate 13 December 1995
NEWINC - New incorporation documents 23 October 1995

Mortgages & Charges

Description Date Status Charge by
Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited 10 December 1997 Fully Satisfied

N/A

Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited 10 December 1997 Fully Satisfied

N/A

Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited 10 December 1997 Fully Satisfied

N/A

Third party legal charge by scott developments limited tom drake developments limited the company and plonquer developments limited 10 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.