Company NameC.G.I.S. (No.3) Finance Eight Limited
Company StatusDissolved
Company Number04616786
CategoryPrivate Limited Company
Incorporation Date13 December 2002(21 years, 4 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameDwsco 2351 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(3 months after company formation)
Appointment Duration2 years (closed 22 March 2005)
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
Appointed18 March 2003(3 months after company formation)
Appointment Duration2 years (closed 22 March 2005)
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
Appointed18 March 2003(3 months after company formation)
Appointment Duration2 years (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed18 March 2003(3 months after company formation)
Appointment Duration2 years (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 December 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2002(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

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
22 October 2004Application for striking-off (1 page)
19 July 2004Director's particulars changed (1 page)
13 February 2004Return made up to 13/12/03; full list of members (8 pages)
20 May 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2003Secretary resigned (1 page)
10 April 2003New director appointed (7 pages)
10 April 2003New secretary appointed;new director appointed (7 pages)
10 April 2003New director appointed (8 pages)
13 March 2003Company name changed dwsco 2351 LIMITED\certificate issued on 13/03/03 (2 pages)
13 December 2002Incorporation (22 pages)