Company NameC.G.I.S. 490 Fulham Road Limited
Company StatusDissolved
Company Number09098812
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 10 months ago)
Dissolution Date11 October 2016 (7 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
Appointed23 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
Appointed23 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
Appointed23 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

Shareholders

1 at £1Hdl Debenture LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

8 September 2014Delivered on: 13 September 2014
Persons entitled: Giltarc Limited

Classification: A registered charge
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
1 April 2016Full accounts made up to 30 June 2015 (10 pages)
1 April 2016Full accounts made up to 30 June 2015 (10 pages)
3 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
13 September 2014Registration of charge 090988120001, created on 8 September 2014 (18 pages)
13 September 2014Registration of charge 090988120001, created on 8 September 2014 (18 pages)
13 September 2014Registration of charge 090988120001, created on 8 September 2014 (18 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(33 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
(33 pages)