Company NameC.G.I.S. Fenton Limited
Company StatusDissolved
Company Number05563969
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameMinmar (722) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 June 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
Appointed05 October 2005(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 June 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
Appointed05 October 2005(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Robert Graham Park
NationalityBritish
StatusClosed
Appointed05 October 2005(3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 01 June 2010)
RoleSecretary
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
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 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£204,176

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
4 February 2010Application to strike the company off the register (3 pages)
4 February 2010Application to strike the company off the register (3 pages)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
18 August 2009Auditor's resignation (2 pages)
18 August 2009Auditor's resignation (2 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)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2008Return made up to 14/09/08; full list of members (4 pages)
2 June 2008Full accounts made up to 30 June 2007 (14 pages)
2 June 2008Full accounts made up to 30 June 2007 (14 pages)
16 November 2007Return made up to 14/09/07; full list of members (2 pages)
16 November 2007Return made up to 14/09/07; full list of members (2 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 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (1 page)
20 October 2006Return made up to 14/09/06; full list of members (3 pages)
20 October 2006Return made up to 14/09/06; full list of members (3 pages)
28 December 2005Declaration of assistance for shares acquisition (9 pages)
28 December 2005Declaration of assistance for shares acquisition (9 pages)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (37 pages)
25 October 2005Director resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (37 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (37 pages)
25 October 2005New director appointed (22 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (37 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (22 pages)
14 October 2005Registered office changed on 14/10/05 from: 51 eastcheap london EC3M 1JP (1 page)
14 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 October 2005Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
14 October 2005Registered office changed on 14/10/05 from: 51 eastcheap london EC3M 1JP (1 page)
13 October 2005Memorandum and Articles of Association (24 pages)
13 October 2005Memorandum and Articles of Association (24 pages)
11 October 2005Company name changed minmar (722) LIMITED\certificate issued on 11/10/05 (3 pages)
11 October 2005Company name changed minmar (722) LIMITED\certificate issued on 11/10/05 (3 pages)
14 September 2005Incorporation (27 pages)
14 September 2005Incorporation (27 pages)