London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(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 | 07 April 2005(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 | Cgis Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,539,544 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
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) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 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) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 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) |
18 August 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (13 pages) |
13 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 07/04/08; 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) |
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) |
22 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 07/04/07; full list of members (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2006 | Return made up to 07/04/06; full list of members (3 pages) |
17 July 2006 | Return made up to 07/04/06; full list of members (3 pages) |
14 July 2006 | New secretary appointed;new director appointed (8 pages) |
14 July 2006 | New director appointed (8 pages) |
14 July 2006 | New secretary appointed;new director appointed (8 pages) |
14 July 2006 | New director appointed (8 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
10 August 2005 | Particulars of mortgage/charge (6 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 August 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 August 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | New director appointed (22 pages) |
18 June 2005 | New director appointed (22 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: one fleet place london EC4M 7WS (1 page) |
6 June 2005 | Resolutions
|
6 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: one fleet place london EC4M 7WS (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Resolutions
|
13 May 2005 | Company name changed dwsco 2598 LIMITED\certificate issued on 13/05/05 (2 pages) |
13 May 2005 | Company name changed dwsco 2598 LIMITED\certificate issued on 13/05/05 (2 pages) |
7 April 2005 | Incorporation (19 pages) |
7 April 2005 | Incorporation (19 pages) |