Dissolved
Dissolved 2017-04-11
Company Information for CDG 2 LIMITED
LONDON, NW1 1BU,
|
Company Registration Number
04043125
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | ||||
---|---|---|---|---|
CDG 2 LIMITED | ||||
Legal Registered Office | ||||
LONDON NW1 1BU Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 04043125 | |
---|---|---|
Date formed | 2000-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-01 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 06:14:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CDG 2000 LLC | Georgia | Unknown | ||
CDG 2000 L.L.C | Georgia | Unknown | ||
CDG 2013 ME LLC | Delaware | Unknown | ||
CDG 2013 PE LLC | Delaware | Unknown | ||
CDG 2016 LIMITED | NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ | Dissolved | Company formed on the 1989-11-09 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DOUBLEDAY |
||
STEPHEN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAN MANSIGANI |
Company Secretary | ||
MOHAN MANSIGANI |
Director | ||
JOHN DERKACH |
Director | ||
JAMES PARSONS |
Director | ||
GRAHAM TURNER |
Director | ||
JOHN EDWARD GATER |
Director | ||
JOHN DAVID RIMER |
Company Secretary | ||
MARK JEFFREY TOUSEY |
Director | ||
SHARON O'BRIEN |
Company Secretary | ||
MARTIN WEBSTER |
Company Secretary | ||
JONATHAN ANDREW REARDON |
Director | ||
MARTIN WEBSTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYALE MIDCO LIMITED | Director | 2017-12-22 | CURRENT | 2017-07-26 | Active | |
ROYALE TOPCO LIMITED | Director | 2017-12-22 | CURRENT | 2017-09-07 | Active | |
CASPIAN FOOD RETAILERS LIMITED | Director | 2017-11-16 | CURRENT | 2011-02-09 | Active | |
WESTSIDE EXPRESS LIMITED | Director | 2017-11-16 | CURRENT | 1988-04-27 | Active | |
GOWRINGS PENSION TRUSTEE COMPANY LIMITED | Director | 2017-11-16 | CURRENT | 1980-03-17 | Active - Proposal to Strike off | |
CASPIAN FOOD SERVICES LIMITED | Director | 2017-11-16 | CURRENT | 1979-09-26 | Active | |
ROYALE JVC LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
ROYALE BIDCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
BKUK DEVCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
ROYALE INTERCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
BKUK GROUP LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
MAGNIFICA UK LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-05 | Dissolved 2017-04-11 | |
TRAGUS MIDCO LIMITED | Director | 2014-09-08 | CURRENT | 2014-07-25 | Dissolved 2015-04-14 | |
SRL REALISATIONS LIMITED | Director | 2014-07-04 | CURRENT | 1983-06-03 | Dissolved 2016-09-27 | |
AMPLEFLOW LIMITED | Director | 2014-07-04 | CURRENT | 1972-09-13 | Dissolved 2017-04-11 | |
CDG 3 LIMITED | Director | 2014-07-04 | CURRENT | 1994-07-25 | Dissolved 2017-04-11 | |
CDG 4 LIMITED | Director | 2014-07-04 | CURRENT | 1991-06-11 | Dissolved 2017-04-11 | |
BRIGHTREASONS INTERNATIONAL LIMITED | Director | 2014-07-04 | CURRENT | 1942-01-31 | Dissolved 2017-04-11 | |
CHIEFGEM LIMITED | Director | 2014-07-04 | CURRENT | 1989-02-20 | Dissolved 2017-04-11 | |
DOLMIX LIMITED | Director | 2014-07-04 | CURRENT | 1987-07-13 | Dissolved 2017-04-11 | |
CDG 1 LIMITED | Director | 2014-07-04 | CURRENT | 1999-11-30 | Dissolved 2017-04-11 | |
FINRANGE LIMITED | Director | 2014-07-04 | CURRENT | 1992-08-25 | Dissolved 2017-04-11 | |
FLOATCITY LIMITED | Director | 2014-07-04 | CURRENT | 1994-05-11 | Dissolved 2017-04-11 | |
GILLBROOK LIMITED | Director | 2014-07-04 | CURRENT | 1995-02-22 | Dissolved 2017-04-11 | |
HOPEGOOD LIMITED | Director | 2014-07-04 | CURRENT | 1995-09-19 | Dissolved 2017-04-11 | |
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED | Director | 2014-07-04 | CURRENT | 1992-04-24 | Dissolved 2017-04-11 | |
JUNEFORD LIMITED | Director | 2014-07-04 | CURRENT | 1990-02-14 | Dissolved 2017-04-11 | |
KREEK LIMITED | Director | 2014-07-04 | CURRENT | 1994-04-26 | Dissolved 2017-04-11 | |
LEADENHALL WINE COMPANY LIMITED | Director | 2014-07-04 | CURRENT | 1979-11-21 | Dissolved 2017-04-11 | |
MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) | Director | 2014-07-04 | CURRENT | 1986-09-26 | Dissolved 2017-04-11 | |
PELICAN RESTAURANTS LIMITED | Director | 2014-07-04 | CURRENT | 1996-03-26 | Dissolved 2017-04-11 | |
POMEROYS RESTAURANTS LIMITED | Director | 2014-07-04 | CURRENT | 1984-07-02 | Dissolved 2017-04-11 | |
PRIMA PASTA LIMITED | Director | 2014-07-04 | CURRENT | 1967-06-22 | Dissolved 2017-04-11 | |
SHEILA'S PUBLIC HOUSES LIMITED | Director | 2014-07-04 | CURRENT | 1994-01-18 | Dissolved 2017-04-11 | |
SSRL REALISATIONS LIMITED | Director | 2014-07-04 | CURRENT | 1995-03-28 | Dissolved 2017-03-19 | |
THE PIZZA GALLERY LIMITED | Director | 2014-07-04 | CURRENT | 1994-01-11 | Dissolved 2017-04-11 | |
ZEDLEASE LIMITED | Director | 2014-07-04 | CURRENT | 1994-06-16 | Dissolved 2017-04-11 | |
TRAGUS CAYMAN BIDCO LIMITED | Director | 2014-07-04 | CURRENT | 2007-05-30 | Active | |
SAN GREGORIO UK LIMITED | Director | 2018-02-05 | CURRENT | 2016-01-20 | Liquidation | |
BII123 LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
LA TASCA RESTAURANTS HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 1997-04-10 | Active - Proposal to Strike off | |
LA TASCA GROUP LIMITED | Director | 2015-08-28 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
LA TASCA HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 2011-01-25 | Active - Proposal to Strike off | |
LA TASCA RESTAURANTS LIMITED | Director | 2015-08-28 | CURRENT | 1993-05-24 | Liquidation | |
MAGNIFICA UK LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-05 | Dissolved 2017-04-11 | |
LASIG REALISATIONS 2 LIMITED | Director | 2015-07-20 | CURRENT | 1990-03-12 | In Administration/Administrative Receiver | |
LASIG REALISATIONS 1 LIMITED | Director | 2015-07-20 | CURRENT | 2007-07-27 | In Administration/Administrative Receiver | |
CASUAL DINING GROUP LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
TRAGUS MIDCO LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-04-14 | |
CASUAL DINING SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SRL REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1983-06-03 | Dissolved 2016-09-27 | |
AMPLEFLOW LIMITED | Director | 2014-04-30 | CURRENT | 1972-09-13 | Dissolved 2017-04-11 | |
CDG 3 LIMITED | Director | 2014-04-30 | CURRENT | 1994-07-25 | Dissolved 2017-04-11 | |
CDG 4 LIMITED | Director | 2014-04-30 | CURRENT | 1991-06-11 | Dissolved 2017-04-11 | |
BRIGHTREASONS INTERNATIONAL LIMITED | Director | 2014-04-30 | CURRENT | 1942-01-31 | Dissolved 2017-04-11 | |
CHIEFGEM LIMITED | Director | 2014-04-30 | CURRENT | 1989-02-20 | Dissolved 2017-04-11 | |
DOLMIX LIMITED | Director | 2014-04-30 | CURRENT | 1987-07-13 | Dissolved 2017-04-11 | |
CDG 1 LIMITED | Director | 2014-04-30 | CURRENT | 1999-11-30 | Dissolved 2017-04-11 | |
FINRANGE LIMITED | Director | 2014-04-30 | CURRENT | 1992-08-25 | Dissolved 2017-04-11 | |
FLOATCITY LIMITED | Director | 2014-04-30 | CURRENT | 1994-05-11 | Dissolved 2017-04-11 | |
GILLBROOK LIMITED | Director | 2014-04-30 | CURRENT | 1995-02-22 | Dissolved 2017-04-11 | |
HOPEGOOD LIMITED | Director | 2014-04-30 | CURRENT | 1995-09-19 | Dissolved 2017-04-11 | |
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1992-04-24 | Dissolved 2017-04-11 | |
JUNEFORD LIMITED | Director | 2014-04-30 | CURRENT | 1990-02-14 | Dissolved 2017-04-11 | |
KREEK LIMITED | Director | 2014-04-30 | CURRENT | 1994-04-26 | Dissolved 2017-04-11 | |
LEADENHALL WINE COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1979-11-21 | Dissolved 2017-04-11 | |
MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) | Director | 2014-04-30 | CURRENT | 1986-09-26 | Dissolved 2017-04-11 | |
PELICAN RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1996-03-26 | Dissolved 2017-04-11 | |
POMEROYS RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1984-07-02 | Dissolved 2017-04-11 | |
PRIMA PASTA LIMITED | Director | 2014-04-30 | CURRENT | 1967-06-22 | Dissolved 2017-04-11 | |
SHEILA'S PUBLIC HOUSES LIMITED | Director | 2014-04-30 | CURRENT | 1994-01-18 | Dissolved 2017-04-11 | |
SSRL REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1995-03-28 | Dissolved 2017-03-19 | |
THE PIZZA GALLERY LIMITED | Director | 2014-04-30 | CURRENT | 1994-01-11 | Dissolved 2017-04-11 | |
ZEDLEASE LIMITED | Director | 2014-04-30 | CURRENT | 1994-06-16 | Dissolved 2017-04-11 | |
CAFE ROUGE LIMITED | Director | 2014-04-30 | CURRENT | 1988-11-07 | Liquidation | |
ESPRESSO LIMITED | Director | 2014-04-30 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
ESPRESSO UK LIMITED | Director | 2014-04-30 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
CASUAL DINING LONDON LIMITED | Director | 2014-04-30 | CURRENT | 2006-05-19 | In Administration/Administrative Receiver | |
CASUAL DINING BIDCO LIMITED | Director | 2014-04-30 | CURRENT | 2006-12-07 | In Administration/Administrative Receiver | |
ST REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1998-05-07 | Active - Proposal to Strike off | |
TRAGUS CAYMAN BIDCO LIMITED | Director | 2014-04-30 | CURRENT | 2007-05-30 | Active | |
BELLA REALISATIONS 2 LIMITED | Director | 2014-04-30 | CURRENT | 1969-10-17 | In Administration/Administrative Receiver | |
CRIL123 LIMITED | Director | 2014-04-30 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
MARL123 LIMITED | Director | 2014-04-30 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
ORTEGA RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1994-07-14 | Active - Proposal to Strike off | |
ORTEGA BARS LIMITED | Director | 2014-04-30 | CURRENT | 1994-12-15 | Active - Proposal to Strike off | |
BPL123 LIMITED | Director | 2014-04-30 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
BPRL123 LIMITED | Director | 2014-04-30 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
CASUAL DINING LIMITED | Director | 2014-04-30 | CURRENT | 2002-01-09 | In Administration/Administrative Receiver | |
CASUAL DINING RESTAURANTS GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2004-12-15 | In Administration/Administrative Receiver | |
CRR REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1946-12-05 | In Administration/Administrative Receiver | |
CAFE PELICAN LIMITED | Director | 2014-04-30 | CURRENT | 1982-03-05 | Active - Proposal to Strike off | |
RED RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1989-01-17 | Active - Proposal to Strike off | |
BELLA REALISATIONS 1 LIMITED | Director | 2014-04-30 | CURRENT | 1990-07-13 | In Administration/Administrative Receiver | |
T.R.M. TISCH LIMITED | Director | 2014-04-30 | CURRENT | 1991-03-22 | Liquidation | |
ORIEL RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1994-03-28 | Active - Proposal to Strike off | |
HBAKL123 LIMITED | Director | 2014-04-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
ABBAYE RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
PINCO 1771 LIMITED | Director | 2014-04-30 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
S&B ACQUISITION LIMITED | Director | 2014-04-30 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
YOA HOLDCO LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
BEAUCHAMPS LODGE TRADING LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS | Director | 2011-03-31 | CURRENT | 2000-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 14/12/2015 | |
CERTNM | COMPANY NAME CHANGED ESPRESSO UK LIMITED CERTIFICATE ISSUED ON 21/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH | |
AP01 | DIRECTOR APPOINTED STEVEN RICHARDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13 | |
AR01 | 28/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12 | |
AP01 | DIRECTOR APPOINTED JOHN DERKACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS | |
AR01 | 28/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11 | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10 | |
AR01 | 28/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09 | |
AR01 | 28/07/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/05/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 153-155 REGENT STREET LONDON W1B 4JE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/11/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/11/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 14/08/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 52-53 MARGARET STREET LONDON W1W 8SQ | |
363(287) | REGISTERED OFFICE CHANGED ON 22/08/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/11/01 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 1 GRESHAM STREET LONDON EC2V 7EH | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S369(4) SHT NOTICE MEET 25/08/00 | |
ELRES | S80A AUTH TO ALLOT SEC 25/08/00 | |
CERTNM | COMPANY NAME CHANGED DIPLEMA 485 LIMITED CERTIFICATE ISSUED ON 04/09/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CDG 2 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CDG 2 LIMITED | Event Date | 2016-02-24 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 February 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 February 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
Initiating party | Event Type | ||
Defending party | CDG 2 LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 24 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 30 December 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: First Floor, 163 Eversholt Street, London NW1 1BU Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |