Company NameCMG Information Services For Banks Limited
Company StatusDissolved
Company Number01418123
CategoryPrivate Limited Company
Incorporation Date8 May 1979(45 years ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

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(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 07 March 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(12 years after company formation)
Appointment Duration8 years, 9 months (closed 07 March 2000)
Correspondence AddressTelford House
Tothill Street
London
SW1H 9NB
Director NameAnthony Frank Appleton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(12 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 October 1991)
RoleCompany Director
Correspondence Address89 Finchampstead Road
Wokingham
Berkshire
RG11 2PE
Secretary NameTerence Edward Horsley
NationalityBritish
StatusResigned
Appointed23 May 1991(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Director NameDavid Byers
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address17 Kenilworth Gardens
Shooters Hill
London
SE18 3JB
Secretary NameJudith Margaret Bennett
NationalityBritish
StatusResigned
Appointed31 March 1993(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address4 Cornwall Grove
Chiswick
London
W4 2LB
Director NameAlan Peter Thomas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 1995)
RoleDivisional Director
Correspondence AddressPear Tree Cottage
Wigginton Bottom
Hertfordshire
HP23 6HN

Location

Registered AddressParnell House
25 Wilton Street
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

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 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
(4 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 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
17 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
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)
11 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 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)