2nd Floor
London
W1D 5EU
Director Name | Miss Philippa Jane Brown |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Ms Helen Patricia Fowlie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Termination of appointment of Helen Patricia Fowlie as a director on 27 February 2020 (1 page) |
21 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
28 January 2019 | Termination of appointment of Philippa Jane Brown as a director on 19 September 2018 (1 page) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
11 August 2017 | Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages) |
11 August 2017 | Appointment of Helen Patricia Fowlie as a director on 19 July 2017 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 March 2017 | Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 17 Moorgate London EC2R 6AR to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 20 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
18 October 2016 | Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Adrian Barnwell on 13 October 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Director's details changed for Miss Philippa Jane Brown on 12 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr Adrian Barnwell on 12 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Miss Philippa Jane Brown on 12 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr Adrian Barnwell on 12 February 2015 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
4 July 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 April 2014 | Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages) |
24 April 2014 | Director's details changed for Mr Adrian Barnwell on 26 March 2014 (2 pages) |
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 February 2013 | Incorporation (25 pages) |
5 February 2013 | Incorporation (25 pages) |