Company NameCBS Fund No.1 Gp Limited
Company StatusDissolved
Company Number06831264
CategoryPrivate Limited Company
Incorporation Date26 February 2009(14 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Scott Reynolds Lewis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Barn Hill
Stamford
Lincolnshire
PE9 2AE
Director NameChesterman Management Limited (Corporation)
StatusClosed
Appointed26 May 2009(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
Correspondence AddressSuite 1 Stevenson House
St Christophers Green
Haslemere
Surrey
GU27 1BX
Secretary NameMiss Michelle Hazel Davenport
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Great Peter Street
London
SW1P 3LW
Secretary NameMrs Diana Elizabeth Kirkillo-Stacewicz
NationalityBritish
StatusResigned
Appointed22 June 2009(3 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 23 March 2010)
RoleAccountant
Correspondence AddressStevenson House St. Christophers Green
Haslemere
Surrey
GU27 1BX
Director NameCBS Property Management Limited (Corporation)
StatusResigned
Appointed26 May 2009(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2011)
Correspondence Address41 Chorley New Road
Bolton
Lancashire
BL1 4QR

Location

Registered Address29 Great Peter Street
London
SW1P 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
4 May 2011Application to strike the company off the register (4 pages)
4 May 2011Application to strike the company off the register (4 pages)
11 March 2011Termination of appointment of Cbs Property Management Limited as a director (1 page)
11 March 2011Termination of appointment of Cbs Property Management Limited as a director (1 page)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Registered office address changed from Stevenson House St. Christophers Green Haslemere Surrey GU27 1BX on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Stevenson House St. Christophers Green Haslemere Surrey GU27 1BX on 11 November 2010 (1 page)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 3
(6 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 3
(6 pages)
26 March 2010Director's details changed for Chesterman Management Limited on 24 March 2010 (2 pages)
26 March 2010Director's details changed for Chesterman Management Limited on 24 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Cbs Property Management Limited on 24 March 2010 (2 pages)
26 March 2010Director's details changed for Cbs Property Management Limited on 24 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
23 March 2010Termination of appointment of Diana Kirkillo-Stacewicz as a secretary (1 page)
23 March 2010Termination of appointment of Diana Kirkillo-Stacewicz as a secretary (1 page)
15 March 2010Secretary's details changed for Mrs Diana Elizabeth Kirkillo-Stacewicz on 15 March 2010 (1 page)
15 March 2010Secretary's details changed for Mrs Diana Elizabeth Kirkillo-Stacewicz on 15 March 2010 (1 page)
23 June 2009Appointment terminated secretary michelle davenport (1 page)
23 June 2009Secretary appointed mrs diana elizabeth kirkillo-stacewicz (1 page)
23 June 2009Secretary appointed mrs diana elizabeth kirkillo-stacewicz (1 page)
23 June 2009Appointment Terminated Secretary michelle davenport (1 page)
3 June 2009Director appointed chesterman management LIMITED (2 pages)
3 June 2009Director appointed chesterman management LIMITED (2 pages)
1 June 2009Director appointed cbs property management LIMITED (2 pages)
1 June 2009Director appointed cbs property management LIMITED (2 pages)
26 February 2009Incorporation (33 pages)
26 February 2009Incorporation (33 pages)