Company NameC.G.I.S. Gee Street Limited
Company StatusDissolved
Company Number05322402
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date5 March 2013 (11 years ago)
Previous NameDwsco 2581 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(3 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed24 January 2005(3 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 05 March 2013)
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
Appointed24 February 2005(1 month, 3 weeks after company formation)
Appointment Duration8 years (closed 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(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

Shareholders

1 at £1C.g.i.s. Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£932,322

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
5 February 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
(6 pages)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
7 November 2012Application to strike the company off the register (3 pages)
25 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
6 April 2011Full accounts made up to 30 June 2010 (12 pages)
3 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
26 March 2009Full accounts made up to 30 June 2008 (13 pages)
26 March 2009Full accounts made up to 30 June 2008 (13 pages)
12 February 2009Return made up to 30/12/08; full list of members (4 pages)
12 February 2009Return made up to 30/12/08; full list of members (4 pages)
12 May 2008Full accounts made up to 30 June 2007 (14 pages)
12 May 2008Full accounts made up to 30 June 2007 (14 pages)
28 February 2008Return made up to 30/12/07; no change of members (3 pages)
28 February 2008Return made up to 30/12/07; no change of members (3 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
16 January 2007Return made up to 30/12/06; full list of members (2 pages)
16 January 2007Return made up to 30/12/06; 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)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 January 2006Return made up to 30/12/05; full list of members (3 pages)
3 May 2005Particulars of mortgage/charge (6 pages)
3 May 2005Particulars of mortgage/charge (6 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
26 April 2005Particulars of mortgage/charge (7 pages)
22 April 2005Declaration of assistance for shares acquisition (8 pages)
22 April 2005Declaration of assistance for shares acquisition (8 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
21 March 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
15 March 2005New secretary appointed;new director appointed (8 pages)
15 March 2005New secretary appointed;new director appointed (8 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 March 2005Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (7 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (7 pages)
24 February 2005Company name changed dwsco 2581 LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed dwsco 2581 LIMITED\certificate issued on 24/02/05 (2 pages)
30 December 2004Incorporation (19 pages)
30 December 2004Incorporation (19 pages)