Company NameC.G.I.S. Lakeside House Limited
Company StatusDissolved
Company Number06395863
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)
Previous NamesMinmar (861) Limited and C.G.I.S. Cheadle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(2 days after company formation)
Appointment Duration2 years, 11 months (closed 05 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
Appointed12 October 2007(2 days after company formation)
Appointment Duration2 years, 11 months (closed 05 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
Appointed12 October 2007(2 days after company formation)
Appointment Duration2 years, 11 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusClosed
Appointed12 October 2007(2 days after company formation)
Appointment Duration2 years, 11 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(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

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(6 pages)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
(6 pages)
7 July 2009Director appointed terence shelby cole (3 pages)
7 July 2009Director appointed terence shelby cole (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
2 December 2008Return made up to 10/10/08; full list of members (4 pages)
18 September 2008Director And Secretary Appointed Mark Neil Steinberg Logged Form (2 pages)
18 September 2008Director and secretary appointed mark neil steinberg logged form (2 pages)
16 September 2008Director and secretary appointed mark neil steinberg (2 pages)
16 September 2008Director and secretary appointed mark neil steinberg (2 pages)
12 September 2008Director appointed steven ross collins (3 pages)
12 September 2008Director appointed steven ross collins (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
5 November 2007Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP (1 page)
5 November 2007Registered office changed on 05/11/07 from: 51 eastcheap london EC3M 1JP (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
5 November 2007Secretary resigned (1 page)
29 October 2007Company name changed C.G.I.S. cheadle LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed C.G.I.S. cheadle LIMITED\certificate issued on 29/10/07 (2 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
18 October 2007Memorandum and Articles of Association (6 pages)
18 October 2007Memorandum and Articles of Association (6 pages)
18 October 2007Memorandum and Articles of Association (10 pages)
12 October 2007Company name changed minmar (861) LIMITED\certificate issued on 12/10/07 (2 pages)
12 October 2007Company name changed minmar (861) LIMITED\certificate issued on 12/10/07 (2 pages)
10 October 2007Incorporation (24 pages)
10 October 2007Incorporation (24 pages)