Company NameC.G.I.S. Parker Street Limited
Company StatusDissolved
Company Number04699883
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameDwsco 2368 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
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
Appointed07 April 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
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
Appointed07 April 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed07 April 2003(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2003(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

Financials

Year2014
Net Worth£2,461,481
Current Liabilities£485

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009Auditor's resignation (2 pages)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
5 May 2009Application for striking-off (1 page)
30 April 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2009Full accounts made up to 30 June 2008 (16 pages)
2 June 2008Full accounts made up to 30 June 2007 (14 pages)
24 April 2008Return made up to 17/03/08; full list of members (4 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (14 pages)
24 March 2006Return made up to 17/03/06; full list of members (2 pages)
16 September 2005Full accounts made up to 30 June 2004 (14 pages)
11 April 2005Return made up to 17/03/05; full list of members (3 pages)
19 July 2004Director's particulars changed (1 page)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
23 May 2003Particulars of mortgage/charge (6 pages)
22 May 2003Resolutions
  • RES13 ‐ Sections 155 to 158 08/05/03
(2 pages)
17 May 2003New secretary appointed;new director appointed (7 pages)
17 May 2003Declaration of assistance for shares acquisition (9 pages)
17 May 2003New director appointed (8 pages)
17 May 2003New director appointed (7 pages)
13 May 2003Particulars of mortgage/charge (6 pages)
18 April 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
18 April 2003Registered office changed on 18/04/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 April 2003Company name changed dwsco 2368 LIMITED\certificate issued on 07/04/03 (2 pages)