Company NameC.G.I.S. Sunderland Road Limited
Company StatusDissolved
Company Number04329542
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameDwsco 2226 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 October 2013)
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
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 October 2013)
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
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed10 December 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

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 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(6 pages)
17 December 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(6 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
5 May 2010Full accounts made up to 30 June 2009 (11 pages)
5 May 2010Full accounts made up to 30 June 2009 (11 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
26 March 2009Full accounts made up to 30 June 2008 (14 pages)
26 March 2009Full accounts made up to 30 June 2008 (14 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
2 June 2008Full accounts made up to 30 June 2007 (14 pages)
2 June 2008Full accounts made up to 30 June 2007 (14 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Return made up to 27/11/06; full list of members (2 pages)
21 February 2007Return made up to 27/11/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 March 2006Return made up to 27/11/05; full list of members (2 pages)
3 March 2006Return made up to 27/11/05; full list of members (2 pages)
16 September 2005Full accounts made up to 30 June 2004 (13 pages)
16 September 2005Full accounts made up to 30 June 2004 (13 pages)
11 December 2004Return made up to 27/11/04; full list of members (7 pages)
11 December 2004Return made up to 27/11/04; full list of members (7 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
31 December 2003Return made up to 27/11/03; full list of members (7 pages)
31 December 2003Return made up to 27/11/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (16 pages)
29 April 2003Full accounts made up to 30 June 2002 (16 pages)
31 December 2002Return made up to 27/11/02; full list of members (7 pages)
31 December 2002Return made up to 27/11/02; full list of members (7 pages)
30 January 2002New director appointed (5 pages)
30 January 2002New director appointed (4 pages)
30 January 2002New director appointed (4 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 January 2002New secretary appointed;new director appointed (5 pages)
30 January 2002New director appointed (5 pages)
30 January 2002New secretary appointed;new director appointed (5 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
30 January 2002Secretary resigned (1 page)
25 January 2002Particulars of mortgage/charge (5 pages)
25 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Resolutions
  • RES13 ‐ Re financial assistance 18/01/02
(2 pages)
24 January 2002Resolutions
  • RES13 ‐ Re financial assistance 18/01/02
(2 pages)
24 January 2002Declaration of assistance for shares acquisition (9 pages)
24 January 2002Declaration of assistance for shares acquisition (9 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
23 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Registered office changed on 11/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
11 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
11 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
11 January 2002Registered office changed on 11/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
7 December 2001Company name changed dwsco 2226 LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed dwsco 2226 LIMITED\certificate issued on 07/12/01 (2 pages)
27 November 2001Incorporation (24 pages)