C.G.I. SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.G.I. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03717046

Incorporation date

22/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 St Peters Mount, Exeter, Devon EX4 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1999)
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/04/2024
Cessation of Deborah Ann Horne as a person with significant control on 2023-09-01
dot icon26/04/2024
Change of details for Mr John Barry Horne as a person with significant control on 2023-09-01
dot icon26/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon25/01/2024
Previous accounting period extended from 2023-04-30 to 2023-10-31
dot icon15/09/2023
Termination of appointment of Lucy Ferrier as a director on 2023-08-31
dot icon29/06/2023
Registered office address changed from 29 Bowhay Lane Exeter Devon EX4 1PE to 16 st Peters Mount Exeter Devon EX4 2JD on 2023-06-29
dot icon29/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon04/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon25/02/2020
Director's details changed for Ms Deborah Ann Horne on 2020-02-15
dot icon26/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/02/2016
Termination of appointment of Eleanor Chloe Potter as a director on 2016-02-25
dot icon26/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon26/02/2016
Appointment of Miss Eleanor Chloe Potter as a director on 2016-02-25
dot icon18/12/2015
Director's details changed for Ms Deborah Ann Potter on 2015-12-18
dot icon25/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Appointment of Ms Deborah Ann Potter as a director on 2015-06-22
dot icon29/06/2015
Termination of appointment of Janet Mary Horne as a director on 2015-06-22
dot icon26/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/08/2013
Termination of appointment of Janet Horne as a secretary
dot icon16/07/2013
Statement of capital following an allotment of shares on 2013-05-25
dot icon05/07/2013
Resolutions
dot icon11/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon24/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/02/2010
Director's details changed for Lucy Ferrier on 2010-02-26
dot icon26/02/2010
Director's details changed for John Barry Horne on 2010-02-26
dot icon26/02/2010
Director's details changed for Janet Mary Horne on 2010-02-26
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/03/2009
Return made up to 22/02/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Amended accounts made up to 2007-04-30
dot icon28/02/2008
Return made up to 22/02/08; full list of members
dot icon18/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/08/2007
Ad 17/05/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/08/2007
Nc inc already adjusted 17/05/07
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Resolutions
dot icon26/02/2007
Return made up to 22/02/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/03/2006
Return made up to 22/02/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2005
Return made up to 22/02/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/02/2004
Return made up to 22/02/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon01/03/2003
Return made up to 22/02/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/03/2002
Return made up to 22/02/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/02/2002
Particulars of mortgage/charge
dot icon12/06/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon26/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Return made up to 22/02/00; full list of members
dot icon17/03/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon17/03/1999
Ad 09/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/03/1999
Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon22/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+6.09 % *

* during past year

Cash in Bank

£70,363.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
22/02/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
50.20K
-
0.00
66.32K
-
2022
4
41.21K
-
0.00
70.36K
-
2022
4
41.21K
-
0.00
70.36K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

41.21K £Descended-17.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.36K £Ascended6.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferrier, Lucy
Director
22/02/1999 - 31/08/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.G.I. SERVICES LIMITED

C.G.I. SERVICES LIMITED is an(a) Dissolved company incorporated on 22/02/1999 with the registered office located at 16 St Peters Mount, Exeter, Devon EX4 2JD. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.I. SERVICES LIMITED?

toggle

C.G.I. SERVICES LIMITED is currently Dissolved. It was registered on 22/02/1999 and dissolved on 29/07/2025.

Where is C.G.I. SERVICES LIMITED located?

toggle

C.G.I. SERVICES LIMITED is registered at 16 St Peters Mount, Exeter, Devon EX4 2JD.

What does C.G.I. SERVICES LIMITED do?

toggle

C.G.I. SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does C.G.I. SERVICES LIMITED have?

toggle

C.G.I. SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for C.G.I. SERVICES LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via compulsory strike-off.