Company NameCGIS Hugon Road Limited
Company StatusDissolved
Company Number05434258
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)
Previous NameMinmar (706) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
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
Appointed30 June 2005(2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
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
Appointed30 June 2005(2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Robert Graham Park
NationalityBritish
StatusClosed
Appointed30 June 2005(2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlestead House
Eridge Green
Tunbridge Wells
Kent
TN3 9JR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

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

Financials

Year2014
Net Worth£80,992

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (4 pages)
2 July 2010Application to strike the company off the register (4 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
26 March 2010Full accounts made up to 30 June 2009 (11 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
21 May 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
1 May 2009Full accounts made up to 30 June 2008 (11 pages)
3 June 2008Return made up to 25/04/08; no change of members (3 pages)
3 June 2008Return made up to 25/04/08; no change of members (3 pages)
2 June 2008Full accounts made up to 30 June 2007 (11 pages)
2 June 2008Full accounts made up to 30 June 2007 (11 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
9 July 2007Full accounts made up to 30 June 2006 (12 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
22 May 2007Return made up to 25/04/07; full list of members (2 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 51 eastcheap london EC3M 1JP (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Registered office changed on 19/07/05 from: 51 eastcheap london EC3M 1JP (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
14 July 2005Particulars of mortgage/charge (8 pages)
14 July 2005Particulars of mortgage/charge (8 pages)
9 June 2005Memorandum and Articles of Association (20 pages)
9 June 2005Memorandum and Articles of Association (20 pages)
2 June 2005Company name changed minmar (706) LIMITED\certificate issued on 02/06/05 (3 pages)
2 June 2005Company name changed minmar (706) LIMITED\certificate issued on 02/06/05 (3 pages)
25 April 2005Incorporation (37 pages)
25 April 2005Incorporation (37 pages)