Company NameC.G.I.S. Didcot Limited
Company StatusDissolved
Company Number04336908
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 3 months ago)
Dissolution Date16 October 2012 (11 years, 5 months ago)
Previous NameDwsco 2237 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2012)
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
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2012)
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
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed07 February 2002(1 month, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 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

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (3 pages)
25 June 2012Application to strike the company off the register (3 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)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(6 pages)
13 January 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 1
(6 pages)
19 May 2010Full accounts made up to 30 June 2009 (11 pages)
19 May 2010Full accounts made up to 30 June 2009 (11 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 30 June 2007 (12 pages)
2 June 2008Full accounts made up to 30 June 2007 (12 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 January 2008Return made up to 10/12/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 June 2006 (13 pages)
9 July 2007Full accounts made up to 30 June 2006 (13 pages)
16 January 2007Return made up to 10/12/06; full list of members (2 pages)
16 January 2007Return made up to 10/12/06; 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)
14 December 2005Return made up to 10/12/05; full list of members (2 pages)
14 December 2005Return made up to 10/12/05; 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)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
17 December 2004Return made up to 10/12/04; 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)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
13 January 2004Return made up to 10/12/03; full list of members (7 pages)
5 April 2003Full accounts made up to 30 June 2002 (16 pages)
5 April 2003Full accounts made up to 30 June 2002 (16 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
13 January 2003Return made up to 10/12/02; full list of members (7 pages)
18 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Declaration of assistance for shares acquisition (8 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Declaration of assistance for shares acquisition (8 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
15 February 2002Particulars of mortgage/charge (5 pages)
15 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002New director appointed (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (5 pages)
8 February 2002New director appointed (4 pages)
8 February 2002New director appointed (5 pages)
8 February 2002New director appointed (5 pages)
8 February 2002New director appointed (4 pages)
29 January 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
29 January 2002£ nc 100/1 22/01/02 (1 page)
29 January 2002Registered office changed on 29/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
29 January 2002£ nc 100/1 22/01/02 (1 page)
29 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 January 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
29 January 2002Registered office changed on 29/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
22 January 2002Company name changed dwsco 2237 LIMITED\certificate issued on 22/01/02 (2 pages)
22 January 2002Company name changed dwsco 2237 LIMITED\certificate issued on 22/01/02 (2 pages)
10 December 2001Incorporation (23 pages)