Company NameC.G.I.S. Denby Limited
Company StatusDissolved
Company Number05416658
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameDwsco 2598 Limited

Business Activity

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

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 October 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
Appointed16 May 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2013)
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
Appointed16 May 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed16 May 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(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 £1Cgis Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,539,544

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(6 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(6 pages)
25 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(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)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 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)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 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)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 pages)
20 May 2009Return made up to 07/04/09; full list of members (4 pages)
20 May 2009Return made up to 07/04/09; full list of members (4 pages)
19 March 2009Full accounts made up to 30 June 2008 (13 pages)
19 March 2009Full accounts made up to 30 June 2008 (13 pages)
13 May 2008Return made up to 07/04/08; full list of members (4 pages)
13 May 2008Return made up to 07/04/08; 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)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
9 July 2007Full accounts made up to 30 June 2006 (14 pages)
22 June 2007Return made up to 07/04/07; full list of members (2 pages)
22 June 2007Return made up to 07/04/07; full list of members (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2006Return made up to 07/04/06; full list of members (3 pages)
17 July 2006Return made up to 07/04/06; full list of members (3 pages)
14 July 2006New secretary appointed;new director appointed (8 pages)
14 July 2006New director appointed (8 pages)
14 July 2006New secretary appointed;new director appointed (8 pages)
14 July 2006New director appointed (8 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Declaration of assistance for shares acquisition (8 pages)
5 August 2005Declaration of assistance for shares acquisition (8 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
18 June 2005New director appointed (22 pages)
18 June 2005New director appointed (22 pages)
6 June 2005Registered office changed on 06/06/05 from: one fleet place london EC4M 7WS (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: one fleet place london EC4M 7WS (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 May 2005Company name changed dwsco 2598 LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed dwsco 2598 LIMITED\certificate issued on 13/05/05 (2 pages)
7 April 2005Incorporation (19 pages)
7 April 2005Incorporation (19 pages)