Company NameC-Sis Ltd
Company StatusDissolved
Company Number04844954
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NamePeter Cavanagh
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address26 Veronica Road
London
SW17 8QL
Secretary NameLesley Fettes
NationalityBritish
StatusClosed
Appointed21 April 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address21 Romsey Terrace
Cambridge
Cambridgeshire
CB1 3NH
Director NameDr Yezid Sayigh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleUniversity Lecturer
Correspondence Address35 Emery Street
Cambridge
Cambridgeshire
CB1 2AX
Director NameProf James Lawson Bardsley Mayall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressSwan Weir
Woodhurst
Cambridgeshire
PE28 3BN
Secretary NamePeter Cavanagh
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleManagement Consultant
Correspondence Address26 Veronica Road
London
SW17 8QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Bank House
1-7 Sutton Court Road
Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£83,803
Gross Profit£80,575
Net Worth-£10,406
Cash£16,227
Current Liabilities£31,588

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
14 August 2007Return made up to 24/07/07; no change of members (6 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 November 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 2006New secretary appointed (1 page)
19 May 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2005Return made up to 24/07/05; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 October 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2004Return made up to 24/07/04; full list of members (7 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
24 July 2003Incorporation (18 pages)