C.G.I.S. CITY PLAZA SHARES 2 LIMITED

  • Company statusdissolved
  • Company No04217363
  • Age24 years 2 months Incorporated 15 May 2001
  • Officers0

Address

Second Floor, 11 Old Jewry, London, EC2R 8DU

C.G.I.S. CITY PLAZA SHARES 2 LIMITED is an dissolved company incorporated on 15 May 2001 and based in London. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsary

10 Years Ago on 14 Oct 2014

Gazette Notice Compulsary

11 Years Ago on 01 Jul 2014

Liquidation Receiver Cease To Act Receiver

11 Years Ago on 27 Mar 2014

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

11 Years Ago on 17 Dec 2013

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

11 Years Ago on 17 Dec 2013

Liquidation Receiver Cease To Act Receiver

11 Years Ago on 11 Dec 2013

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

11 Years Ago on 23 Oct 2013

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

12 Years Ago on 09 Nov 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 11 Jun 2012

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

13 Years Ago on 06 Jun 2012

Accounts With Accounts Type Dormant

13 Years Ago on 12 Mar 2012

Appoint Person Director Company With Name

13 Years Ago on 08 Mar 2012

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

13 Years Ago on 09 Dec 2011

Accounts With Accounts Type Dormant

14 Years Ago on 17 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 09 Jun 2011

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date

14 Years Ago on 10 May 2011

Accounts With Accounts Type Dormant

14 Years Ago on 13 Sep 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 05 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 02 Jul 2010

Change Person Director Company With Change Date

15 Years Ago on 02 Jul 2010

Change Corporate Secretary Company With Change Date

15 Years Ago on 02 Jul 2010

Legacy

15 Years Ago on 19 Apr 2010

Legacy

16 Years Ago on 15 May 2009

Accounts With Accounts Type Dormant

16 Years Ago on 10 Dec 2008

Accounts With Accounts Type Dormant

16 Years Ago on 10 Dec 2008

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BEDELL SECRETARIES LIMITEDcorporate secretary 21 Mar 2006
BOLTON, Philip Andrewdirector May 196306 Mar 2012
PAUL, Martindirector Aug 197021 Mar 2006
ROBINSON, Michaeldirector May 196221 Mar 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.