You are here: bizstats.co.uk > a-z index > C list

C.g.i.s. Sale Limited


C.g.i.s. Sale Limited was formally closed on 2020-10-13. C.g.i.s. Sale was a private limited company that was located at 10 Upper Berkeley Street, London, Marylebone, W1H 7PE. This company (formed on 2001-11-05) was run by 3 directors and 1 secretary.
Director Steven C. who was appointed on 27 November 2001.
Director Mark S. who was appointed on 27 November 2001.
Director Terence C. who was appointed on 27 November 2001.
Among the secretaries, we can name: Mark S. appointed on 07 February 2002.

The company was classified as "buying and selling of own real estate" (68100). According to the CH data, there was a name change on 2001-11-28, their previous name was Dwsco 2213. The most recent confirmation statement was filed on 2019-11-05 and last time the accounts were filed was on 30 June 2018. 2015-11-05 was the date of the latest annual return.

C.g.i.s. Sale Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316751
Date of Incorporation Mon, 5th Nov 2001
Date of Dissolution Tue, 13th Oct 2020
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Tue, 30th Jun 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Thu, 17th Dec 2020
Last confirmation statement dated Tue, 5th Nov 2019

Company staff

Mark S.

Position: Secretary

Appointed: 07 February 2002

Steven C.

Position: Director

Appointed: 27 November 2001

Mark S.

Position: Director

Appointed: 27 November 2001

Terence C.

Position: Director

Appointed: 27 November 2001

Martin Q.

Position: Secretary

Appointed: 25 January 2002

Resigned: 07 February 2002

Mark S.

Position: Secretary

Appointed: 27 November 2001

Resigned: 25 January 2002

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 05 November 2001

Resigned: 27 November 2001

Dws Directors Limited

Position: Nominee Director

Appointed: 05 November 2001

Resigned: 27 November 2001

People with significant control

Hdl Debenture Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 01755077
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dwsco 2213 November 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Statement by Directors
filed on: 26th, May 2020
Free Download (1 page)

Company search

Advertisements