Company NameC.I. Services (London) Limited
Company StatusDissolved
Company Number01784810
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 2 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameGregory Mark Craig Waller
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration12 years (closed 02 December 2003)
RoleChartered Accountant
Correspondence Address61 Bromley Road
Beckenham
Kent
BR3 5PA
Director NameDavid Lewis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration12 years (closed 02 December 2003)
RoleChartered Accountant
Correspondence AddressDallington North Way
Pinner
Middlesex
HA5 3NY
Secretary NameTerence John Patten
NationalityBritish
StatusClosed
Appointed05 June 2002(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address97a St Stephens Road
Canterbury
Kent
CT2 7JT
Director NameDavid Gwilliam
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(19 years, 2 months after company formation)
Appointment Duration8 months (closed 02 December 2003)
RoleChartered Accountant
Correspondence Address28 Golf Course Road
Livingston
West Lothian
EH54 8QF
Scotland
Director NameMr Gerald Burton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 1992)
RoleChartered Accountant
Correspondence AddressHilbre Old Farm Close
Knotty Green
Beaconsfield
Bucks
HP9 2TH
Director NameMr Gerald Stephen Compton
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleChartered Accountant
Correspondence AddressHeathcroft Heath Park Road
Leighton Buzzard
Bedfordshire
LU7 8BB
Director NameMr Philip Spencer Cooper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1993)
RoleChartered Accountant
Correspondence Address5 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameAndrew Nairn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Redhill Wood
New Ash Green
Kent
DA3 8QP
Director NameMalcolm Charles Tosh
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1993)
RoleChartered Accountant
Correspondence AddressLittle Clandon
The Street
West Clandon
Surrey
GU4 7ST
Secretary NameMr Philip Spencer Cooper
NationalityBritish
StatusResigned
Appointed21 November 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address5 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameMs Margaret Mary Bowler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2002)
RoleChartered Accountant
Correspondence Address14 Cambridge Cottages
Kew Green
Richmond
Surrey
TW9 3AY
Director NameMr Philip Edmund Haynes
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarsmead Old Road
Buckland
Betchworth
Surrey
RH3 7DU
Director NameRobert William Knox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMs Margaret Mary Bowler
NationalityBritish
StatusResigned
Appointed24 March 1993(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2002)
RoleChartered Accountant
Correspondence Address14 Cambridge Cottages
Kew Green
Richmond
Surrey
TW9 3AY

Location

Registered AddressSpectrum House
20/26,Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£696

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
9 July 2003Application for striking-off (1 page)
11 April 2003New director appointed (3 pages)
11 April 2003Director resigned (1 page)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002New secretary appointed (2 pages)
15 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 June 2001Return made up to 16/06/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
22 February 2000Director's particulars changed (1 page)
9 September 1999Return made up to 16/06/99; full list of members (7 pages)
1 September 1998Return made up to 16/06/98; full list of members (7 pages)
1 September 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 July 1997Return made up to 16/06/97; full list of members (7 pages)
28 May 1997Director resigned (1 page)
2 July 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
2 July 1996Return made up to 16/06/96; full list of members (8 pages)
26 July 1995Return made up to 16/06/95; full list of members (26 pages)
26 July 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)
29 February 1984Memorandum and Articles of Association (14 pages)