Company NameC.G.I.S. Savoy Shares 1 Limited
Company StatusDissolved
Company Number04217383
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NamesTipperdew Limited and Burford Savoy Shares 1 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed09 October 2001(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRandolph John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Spanish Place Mansions
6 Spanish Place
London
W1U 3HZ
Director NameMr Julian Gleek
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Gloucester Square
London
W2 2TQ
Secretary NameTeresa Catherine White
NationalityIrish
StatusResigned
Appointed28 June 2001(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2001)
RoleCompany Director
Correspondence Address28 Saint Marks Road
Olde Hanwell
London
W7 2PW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
26 June 2006Application for striking-off (1 page)
15 May 2006Return made up to 15/05/06; full list of members (2 pages)
27 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
18 May 2005Return made up to 15/05/05; full list of members (2 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2004Director's particulars changed (1 page)
21 June 2004Return made up to 15/05/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
13 June 2003Return made up to 15/05/03; full list of members (7 pages)
24 February 2003Full accounts made up to 30 June 2002 (9 pages)
29 July 2002Particulars of property mortgage/charge (7 pages)
29 July 2002Particulars of property mortgage/charge (7 pages)
29 July 2002Particulars of property mortgage/charge (7 pages)
3 July 2002Return made up to 15/05/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (9 pages)
30 October 2001Declaration of assistance for shares acquisition (6 pages)
24 October 2001Resolutions
  • RES13 ‐ Facility agreement 09/10/01
(1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (4 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Registered office changed on 16/10/01 from: 20 thayer street london W1U 2DD (1 page)
16 October 2001New director appointed (5 pages)
16 October 2001New secretary appointed;new director appointed (5 pages)
13 October 2001Particulars of mortgage/charge (5 pages)
20 September 2001Particulars of property mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
24 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 August 2001Declaration of assistance for shares acquisition (10 pages)
22 August 2001Director resigned (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (6 pages)
9 July 2001Accounting reference date shortened from 31/05/02 to 30/06/01 (1 page)
9 July 2001New director appointed (5 pages)
29 June 2001Company name changed tipperdew LIMITED\certificate issued on 29/06/01 (2 pages)
15 May 2001Incorporation (24 pages)