Company NameC.G.I.S. Uxbridge Limited
Company StatusDissolved
Company Number04727098
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(1 day 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
Appointed09 April 2003(1 day 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
Appointed09 April 2003(1 day 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
Appointed09 April 2003(1 day 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 NameMr Robert Stuart Brock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lord Roberts Mews
Waterford Road Fulham
London
SW6 2DW
Director NameMartin William Quicke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 21 January 2005)
RoleSolicitor
Correspondence Address17 Great Austins
Farnham
Surrey
GU9 8JQ
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 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

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)
20 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Application for striking-off (1 page)
26 March 2009Full accounts made up to 30 June 2008 (15 pages)
2 June 2008Full accounts made up to 30 June 2007 (11 pages)
13 May 2008Return made up to 08/04/08; full list of members (4 pages)
9 July 2007Full accounts made up to 30 June 2006 (11 pages)
22 June 2007Return made up to 08/04/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
19 April 2006Return made up to 08/04/06; full list of members (2 pages)
11 April 2005Return made up to 08/04/05; full list of members (3 pages)
15 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
10 January 2005New director appointed (3 pages)
19 July 2004Director's particulars changed (1 page)
28 April 2004Return made up to 08/04/04; full list of members (7 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 April 2003Secretary resigned (1 page)