CGI LONDON LIMITED

Register to unlock more data on OkredoRegister

CGI LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02190573

Incorporation date

10/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon25/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/04/2024
First Gazette notice for voluntary strike-off
dot icon02/04/2024
Application to strike the company off the register
dot icon15/02/2024
Resolutions
dot icon15/02/2024
Solvency Statement dated 08/02/24
dot icon15/02/2024
Statement by Directors
dot icon15/02/2024
Statement of capital on 2024-02-15
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/12/2020
Director's details changed for Mr Allan John Ross on 2020-12-04
dot icon03/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/03/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-03-11
dot icon20/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/09/2012
Auditor's resignation
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Paul Francis Woodhouse on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Allan John Ross on 2009-10-01
dot icon11/12/2009
Director's details changed for Mr Aidan Chapman on 2009-10-01
dot icon27/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/11/2008
Return made up to 20/11/08; full list of members
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 20/11/07; full list of members
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
Director resigned
dot icon23/01/2008
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Director resigned
dot icon19/12/2006
Return made up to 20/11/06; full list of members
dot icon19/12/2006
New secretary appointed
dot icon03/04/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Secretary resigned
dot icon08/12/2005
Return made up to 20/11/05; full list of members
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon04/05/2005
Registered office changed on 04/05/05 from: 16 shorts gardens london WC2H 9US `
dot icon20/04/2005
Certificate of change of name
dot icon23/03/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon12/11/2004
Return made up to 20/11/04; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon19/11/2003
Return made up to 20/11/03; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Auditor's resignation
dot icon11/02/2003
Full accounts made up to 2001-12-31
dot icon11/11/2002
Return made up to 20/11/02; full list of members
dot icon06/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/08/2002
Auditor's resignation
dot icon05/12/2001
Full accounts made up to 2000-12-31
dot icon16/11/2001
Certificate of change of name
dot icon14/11/2001
Return made up to 20/11/01; full list of members
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
New secretary appointed
dot icon23/11/2000
Return made up to 20/11/00; full list of members
dot icon16/04/2000
Full accounts made up to 1999-12-31
dot icon21/03/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon30/12/1999
Return made up to 01/12/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Return made up to 01/12/98; no change of members
dot icon14/10/1998
Registered office changed on 14/10/98 from: 69 monmouth street london WC2H 9DG
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon08/12/1997
Return made up to 01/12/97; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed
dot icon28/01/1997
Return made up to 05/12/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon17/01/1996
Return made up to 19/12/95; full list of members
dot icon10/08/1995
Full accounts made up to 1994-12-31
dot icon04/08/1995
Ad 28/11/94--------- £ si 66686@1
dot icon04/08/1995
Resolutions
dot icon04/08/1995
Resolutions
dot icon04/08/1995
£ nc 1000/67686 28/11/94
dot icon26/01/1995
Full accounts made up to 1993-12-31
dot icon07/01/1995
Return made up to 20/12/94; no change of members
dot icon07/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon10/01/1994
Return made up to 20/12/93; no change of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon26/05/1993
New director appointed
dot icon12/02/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1993
Director resigned
dot icon31/01/1993
New director appointed
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Resolutions
dot icon01/12/1992
Director resigned
dot icon26/11/1992
Director resigned
dot icon26/11/1992
Registered office changed on 26/11/92 from: 200 aldersgate street london EC1A 4JJ
dot icon24/09/1992
Registered office changed on 24/09/92 from: royex house aldermanbury square london EC2V 7LD
dot icon26/06/1992
Director resigned
dot icon03/06/1992
Full accounts made up to 1991-12-31
dot icon11/02/1992
Full accounts made up to 1990-12-31
dot icon07/01/1992
Return made up to 31/12/91; full list of members
dot icon06/11/1991
Full accounts made up to 1989-12-31
dot icon31/10/1991
Delivery ext'd 3 mth 31/12/90
dot icon31/10/1991
Director resigned
dot icon17/10/1991
Registered office changed on 17/10/91 from: 41/44 great queen street london WC2B 5AA
dot icon10/07/1991
Full accounts made up to 1989-06-30
dot icon03/06/1991
Location of register of members
dot icon03/06/1991
Location of register of directors' interests
dot icon31/05/1991
Return made up to 31/12/90; full list of members
dot icon08/05/1991
Memorandum and Articles of Association
dot icon08/11/1990
Resolutions
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Director resigned;new director appointed
dot icon05/11/1990
New director appointed
dot icon05/11/1990
New director appointed
dot icon22/06/1990
Auditor's resignation
dot icon19/03/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon13/02/1990
Return made up to 31/12/89; full list of members
dot icon01/09/1989
Accounting reference date shortened from 30/04 to 30/06
dot icon23/08/1989
Full accounts made up to 1988-04-30
dot icon23/08/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon10/03/1989
Return made up to 31/12/88; full list of members
dot icon06/03/1989
Wd 23/02/89 ad 31/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon26/04/1988
New director appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
Registered office changed on 26/04/88 from: 124-128 city road london EC1V 2NJ
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Resolutions
dot icon08/03/1988
Certificate of change of name
dot icon03/02/1988
Certificate of change of name
dot icon10/11/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
748.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Allan John
Director
20/11/2007 - Present
137
Mcarthur, Anna Louise Liberty
Director
31/08/2020 - Present
55
Ross, Allan John
Secretary
14/11/2006 - 01/11/2018
48

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 LONDON LIMITED

CGI LONDON LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 2 active directors 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 LONDON LIMITED?

toggle

CGI LONDON LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 25/06/2024.

Where is CGI LONDON LIMITED located?

toggle

CGI LONDON LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does CGI LONDON LIMITED do?

toggle

CGI LONDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CGI LONDON LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via voluntary strike-off.