London
NW3 3DN
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.g.i.s. Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £932,322 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-02-05
|
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
3 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
12 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
12 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
12 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 February 2008 | Return made up to 30/12/07; no change of members (3 pages) |
28 February 2008 | Return made up to 30/12/07; no change of members (3 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
3 May 2005 | Particulars of mortgage/charge (6 pages) |
3 May 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
26 April 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 April 2005 | Declaration of assistance for shares acquisition (8 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
21 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
21 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 March 2005 | New secretary appointed;new director appointed (8 pages) |
15 March 2005 | New secretary appointed;new director appointed (8 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (7 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (7 pages) |
24 February 2005 | Company name changed dwsco 2581 LIMITED\certificate issued on 24/02/05 (2 pages) |
24 February 2005 | Company name changed dwsco 2581 LIMITED\certificate issued on 24/02/05 (2 pages) |
30 December 2004 | Incorporation (19 pages) |
30 December 2004 | Incorporation (19 pages) |