CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED

Register to unlock more data on OkredoRegister

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03331241

Incorporation date

10/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Broadlands House, Primett Road, Stevenage, Herts SG1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1997)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon19/04/2012
Return of final meeting in a members' voluntary winding up
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon05/04/2011
Declaration of solvency
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Resolutions
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon20/03/2011
Director's details changed for Mr Faris Mohammed on 2011-03-11
dot icon14/11/2010
Termination of appointment of Michael Roach as a director
dot icon14/11/2010
Termination of appointment of Theodor Hirwatis as a director
dot icon14/11/2010
Termination of appointment of Robert Anderson as a director
dot icon14/11/2010
Termination of appointment of David Masse as a secretary
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/02/2010
Director's details changed for Robert David Anderson on 2010-02-05
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon02/12/2009
Termination of appointment of Gavin Chapman as a director
dot icon30/11/2009
Termination of appointment of Joseph Saliba as a director
dot icon16/06/2009
Return made up to 11/03/09; full list of members; amend
dot icon27/05/2009
Return made up to 11/03/09; full list of members
dot icon18/12/2008
Registered office changed on 19/12/2008 from burystead court caldecotte lake drive caldecotte milton keynes buckinghamshire MK7 8ND
dot icon13/07/2008
Director appointed gavin chapman
dot icon13/07/2008
Director appointed robert david anderson
dot icon13/07/2008
Director appointed faris mohammed
dot icon13/07/2008
Director appointed michael edward roach
dot icon13/07/2008
Secretary appointed david georges masse
dot icon13/07/2008
Director appointed joseph saliba
dot icon08/07/2008
Director appointed theodor hirwatis
dot icon22/06/2008
Resolutions
dot icon21/05/2008
Auditor's resignation
dot icon19/05/2008
Appointment Terminated Director achim baumstark
dot icon19/05/2008
Appointment Terminated Director markus sontheimer
dot icon19/05/2008
Appointment Terminated Director brent may
dot icon19/05/2008
Appointment Terminated Director thomas barnard
dot icon19/05/2008
Appointment Terminated Secretary paul maxted
dot icon14/05/2008
Ad 29/04/08 gbp si 4000000@1=4000000 gbp ic 44700000/48700000
dot icon14/05/2008
Nc inc already adjusted 29/04/08
dot icon14/05/2008
Resolutions
dot icon05/05/2008
Memorandum and Articles of Association
dot icon01/05/2008
Certificate of change of name
dot icon27/04/2008
Full accounts made up to 2007-12-31
dot icon20/04/2008
Return made up to 11/03/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 11/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon31/01/2007
Director resigned
dot icon31/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon17/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon17/09/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon05/04/2006
Return made up to 11/03/06; full list of members
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon18/01/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon20/03/2005
Return made up to 11/03/05; full list of members
dot icon20/03/2005
Director's particulars changed;director resigned
dot icon08/03/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
New director appointed
dot icon22/04/2004
New director appointed
dot icon21/03/2004
Return made up to 11/03/04; full list of members
dot icon21/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon18/12/2003
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
New director appointed
dot icon03/08/2003
Memorandum and Articles of Association
dot icon03/08/2003
Ad 30/06/03--------- £ si 10000000@1=10000000 £ ic 34700000/44700000
dot icon03/08/2003
Resolutions
dot icon03/08/2003
£ nc 34700000/44700000 17/06/03
dot icon29/06/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Return made up to 11/03/03; full list of members
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon19/01/2003
Memorandum and Articles of Association
dot icon19/01/2003
Ad 30/12/02--------- £ si 34000000@1=34000000 £ ic 700000/34700000
dot icon19/01/2003
Nc inc already adjusted 16/12/02
dot icon19/01/2003
Resolutions
dot icon14/01/2003
Director resigned
dot icon17/12/2002
Director resigned
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
Director's particulars changed
dot icon23/04/2002
New director appointed
dot icon18/03/2002
Return made up to 11/03/02; full list of members
dot icon13/08/2001
Memorandum and Articles of Association
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Certificate of change of name
dot icon14/03/2001
Return made up to 11/03/01; full list of members
dot icon14/03/2001
Secretary resigned;director's particulars changed
dot icon04/10/2000
Registered office changed on 05/10/00 from: marlborough court sunrise parkway linwood wood, milton keynes bucks MK15 8BA
dot icon29/05/2000
Director resigned
dot icon15/05/2000
Director resigned
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Director resigned
dot icon07/05/2000
Director resigned
dot icon24/04/2000
New secretary appointed
dot icon11/04/2000
Director resigned
dot icon09/04/2000
Return made up to 11/03/00; full list of members
dot icon09/04/2000
Director's particulars changed
dot icon07/02/2000
Director resigned
dot icon04/02/2000
Director resigned
dot icon20/11/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon06/09/1999
Director resigned
dot icon06/09/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon20/04/1999
Return made up to 11/03/99; no change of members
dot icon03/03/1999
New director appointed
dot icon11/02/1999
New director appointed
dot icon07/12/1998
Director resigned
dot icon03/09/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Director resigned
dot icon11/03/1998
Return made up to 11/03/98; full list of members
dot icon29/09/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon09/06/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
New director appointed
dot icon24/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon10/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Gavin
Director
01/05/2008 - 13/08/2009
9
May, Brent Russell Kelvin
Director
06/07/2006 - 01/05/2008
15
Barnard, Thomas Frederick
Director
06/07/2006 - 01/05/2008
4
Howard, Richard Andrew
Director
06/01/2003 - 20/06/2003
5
Howard, Richard Andrew
Director
28/09/1998 - 15/03/2000
5

Persons with Significant Control

0

No PSC data available.

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 CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED is an(a) Dissolved company incorporated on 10/03/1997 with the registered office located at Broadlands House, Primett Road, Stevenage, Herts SG1 3EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED?

toggle

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED is currently Dissolved. It was registered on 10/03/1997 and dissolved on 19/07/2012.

Where is CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED located?

toggle

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED is registered at Broadlands House, Primett Road, Stevenage, Herts SG1 3EE.

What does CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED do?

toggle

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS M.K. LIMITED?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.