CGIS (NO.4) LIMITED

Register to unlock more data on OkredoRegister

CGIS (NO.4) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05120830

Incorporation date

06/05/2004

Size

Full

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2004)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon12/08/2025
Application to strike the company off the register
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon06/01/2025
Full accounts made up to 2024-06-30
dot icon17/05/2024
Full accounts made up to 2023-06-30
dot icon13/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon10/04/2024
Satisfaction of charge 051208300009 in full
dot icon10/04/2024
Satisfaction of charge 051208300010 in full
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon12/04/2023
Full accounts made up to 2022-06-30
dot icon23/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon04/01/2022
Full accounts made up to 2021-06-30
dot icon19/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon13/01/2021
Full accounts made up to 2020-06-30
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon09/04/2020
Registration of charge 051208300012, created on 2020-04-08
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon06/02/2019
Full accounts made up to 2018-06-30
dot icon31/10/2018
Registration of charge 051208300011, created on 2018-10-26
dot icon29/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon17/05/2018
Notification of Cgis Group (No. 3) Limited as a person with significant control on 2018-03-23
dot icon17/05/2018
Cessation of Hdl Debenture Limited as a person with significant control on 2018-03-23
dot icon16/02/2018
Registration of charge 051208300010, created on 2018-02-13
dot icon15/02/2018
Full accounts made up to 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Secretary's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon12/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon01/03/2016
Registration of charge 051208300009, created on 2016-02-22
dot icon10/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon01/10/2014
Satisfaction of charge 051208300008 in full
dot icon09/06/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon19/12/2013
Satisfaction of charge 5 in full
dot icon07/10/2013
Satisfaction of charge 7 in full
dot icon07/10/2013
Satisfaction of charge 6 in full
dot icon20/09/2013
Registration of charge 051208300008
dot icon20/07/2013
Alteration to charge 6
dot icon20/07/2013
Alteration to charge 7
dot icon11/06/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-06-30
dot icon30/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-06-30
dot icon02/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-06-30
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon26/03/2010
Full accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 06/05/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon04/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/06/2008
Return made up to 06/05/08; full list of members
dot icon20/07/2007
Return made up to 06/05/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-06-30
dot icon10/05/2006
Return made up to 06/05/06; full list of members
dot icon09/03/2006
Full accounts made up to 2005-06-30
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Resolutions
dot icon26/07/2005
Declaration of assistance for shares acquisition
dot icon22/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 06/05/05; full list of members
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned
dot icon18/04/2005
Director's particulars changed
dot icon13/04/2005
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon26/08/2004
Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon26/08/2004
Memorandum and Articles of Association
dot icon24/08/2004
New director appointed
dot icon13/08/2004
Certificate of change of name
dot icon11/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Director resigned
dot icon06/08/2004
Registered office changed on 06/08/04 from: five chancery lane clifford's inn london EC4A 1BU
dot icon06/08/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon06/08/2004
New secretary appointed;new director appointed
dot icon06/08/2004
New director appointed
dot icon06/08/2004
New director appointed
dot icon05/07/2004
Certificate of change of name
dot icon06/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Steven Ross
Director
29/07/2004 - Present
261
TECHNIC HOLDINGS LIMITED
Corporate Director
06/06/2004 - 29/07/2004
1
DWS DIRECTORS LIMITED
Nominee Director
06/05/2004 - 06/07/2004
248
DWS SECRETARIES LIMITED
Nominee Secretary
06/05/2004 - 06/07/2004
238
Steinberg, Mark Neil
Secretary
29/07/2004 - Present
145

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 CGIS (NO.4) LIMITED

CGIS (NO.4) LIMITED is an(a) Dissolved company incorporated on 06/05/2004 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 4 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 CGIS (NO.4) LIMITED?

toggle

CGIS (NO.4) LIMITED is currently Dissolved. It was registered on 06/05/2004 and dissolved on 04/11/2025.

Where is CGIS (NO.4) LIMITED located?

toggle

CGIS (NO.4) LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CGIS (NO.4) LIMITED do?

toggle

CGIS (NO.4) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CGIS (NO.4) LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.