Company NameC.G.I.S. 76/78 Paul Street Limited
Company StatusDissolved
Company Number09085611
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

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 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

21 July 2014Delivered on: 30 July 2014
Satisfied on: 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited

Classification: A registered charge
Fully Satisfied
21 July 2014Delivered on: 24 July 2014
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)

Classification: A registered charge
Particulars: F/H property k/a 76 and 78 paul street and 1A willow street shoreditch london t/no. LN206834.
Outstanding

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (1 page)
8 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
7 February 2019Full accounts made up to 30 June 2018 (15 pages)
15 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
14 February 2018Full accounts made up to 30 June 2017 (19 pages)
21 July 2017Notification of Hdl Debenture Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Hdl Debenture Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Hdl Debenture Limited as a person with significant control on 21 July 2017 (1 page)
10 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
28 April 2017Satisfaction of charge 090856110001 in full (1 page)
28 April 2017Satisfaction of charge 090856110001 in full (1 page)
10 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
10 April 2017Accounts for a small company made up to 30 June 2016 (13 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
26 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(7 pages)
16 March 2016Full accounts made up to 30 June 2015 (13 pages)
16 March 2016Full accounts made up to 30 June 2015 (13 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(5 pages)
1 October 2014Satisfaction of charge 090856110002 in full (4 pages)
1 October 2014Satisfaction of charge 090856110002 in full (4 pages)
30 July 2014Registration of charge 090856110002, created on 21 July 2014 (20 pages)
30 July 2014Registration of charge 090856110002, created on 21 July 2014 (20 pages)
24 July 2014Registration of charge 090856110001, created on 21 July 2014 (23 pages)
24 July 2014Registration of charge 090856110001, created on 21 July 2014 (23 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(32 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(32 pages)