Company NameCMG Information Services Limited
Company StatusDissolved
Company Number00930142
CategoryPrivate Limited Company
Incorporation Date5 April 1968(56 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameCMG Information Services City Of London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRichard John Francis
NationalityBritish
StatusClosed
Appointed18 November 1997(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 22 February 2000)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameCMG UK Limited (Corporation)
Date of BirthAugust 1951 (Born 72 years ago)
StatusClosed
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 22 February 2000)
Correspondence AddressTelford House
Tothill Street
London
SW1H 9NB
Director NameMr Brian William Selby
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Birches Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QQ
Secretary NameTerence Edward Horsley
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Secretary NameJudith Margaret Bennett
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address4 Cornwall Grove
Chiswick
London
W4 2LB
Director NameJohn Francis Rioch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 October 1994)
RoleDivisional Director
Correspondence AddressPleasaunce Court
Swissland Hill Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameJohn Anthony Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(26 years, 7 months after company formation)
Appointment Duration12 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address1 Melville Avenue
South Croydon
Surrey
CR2 7HZ

Location

Registered AddressParnell House
25 Wilton Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 November 1999First Gazette notice for voluntary strike-off (1 page)
21 September 1999Application for striking-off (1 page)
13 July 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 June 1998Return made up to 23/05/98; full list of members (6 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Company name changed cmg information services city of london LIMITED\certificate issued on 27/02/96 (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)