CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED
Overview
| Company Name | CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02843595 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CGI GROUP (EUROPE) LIMITED | Nov 03, 2000 | Nov 03, 2000 |
| CERTIS LIMITED | May 17, 1999 | May 17, 1999 |
| CERTIS INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS LIMITED | Jul 20, 1998 | Jul 20, 1998 |
| BELL SYGMA (UK) LIMITED | Sep 21, 1993 | Sep 21, 1993 |
| METSTADE LIMITED | Aug 09, 1993 | Aug 09, 1993 |
What are the latest accounts for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
Statement of capital on Jul 03, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Sub-division of shares on Jun 25, 2015 | 5 pages | SH02 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 24 pages | AA | ||||||||||||||
Appointment of Francois Boulanger as a director on Sep 30, 2014 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert David Anderson as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Aug 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Aug 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2012 | 22 pages | AA | ||||||||||||||
Registered office address changed from * Follett House Primett Road Stevenage Hertfordshire SG1 3EE* on Jun 19, 2013 | 2 pages | AD01 | ||||||||||||||
Termination of appointment of Benoit Dube as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Logica Cosec Limited as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from * the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE* on Oct 10, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Broadlands House, Primett Road Stevenage Hertfordshire SG1 3EE* on Jul 31, 2012 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2011 | 22 pages | AA | ||||||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Who are the officers of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 |
| 179163130001 | ||||||||||
| BOULANGER, Francois | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 191598190001 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| HIRWATIS, Theodor | Director | Brook Drive Green Park RG2 6UA Reading 250 | Germany | German | 126500370001 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| ROACH, Michael Edward | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988400001 | |||||||||
| DORE, Paule | Secretary | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| DUBE, Benoit | Secretary | Primett Road SG1 3EE Stevenage Follett House Hertfordshire | 149672770001 | |||||||||||
| ENSTONE, John Robert | Secretary | 2395 Deer Run Avenue Oakville Ontario L6j 6k7 Canada | Canadian | 36634330001 | ||||||||||
| MASSE, David G | Secretary | 52 Burns Street Beaconsfield H9W 3X4 Quebec H92 3x4 Canada | Canadian | 126493320001 | ||||||||||
| NADEAU, Andre | Secretary | 1301 Kenilworth H3R 2R8 Ville Mont-Royal Quebec Canada | Canadian | 59497950001 | ||||||||||
| TABER, Geoffrey K | Secretary | 163 Fulton Avenue M4K 1Y2 Toronto Ontario Canada | British | 57902320001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| BRASSARD, Jean | Director | 9081 Richmond Brossard Quebec J4x 2sl Canada | Canadian | 59497560002 | ||||||||||
| CHAPMAN, Gavin | Director | Culverlands House Manns Hill, Burghfield Common RG7 3BD Reading Berkshire | United Kingdom | British | 46430350003 | |||||||||
| CHEESLEY, Roger Gwynne | Director | 3 Kensington Park Mews W11 2EY London | British | 17384110001 | ||||||||||
| DORE, Paule | Director | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| FAWN, Janis Lorraine | Director | Wayside WR10 2QW Fladbury Worcestershire | British | 43661580001 | ||||||||||
| GAUMOND, Jacques | Director | 1545 Salzbourg Brossard Quebec J4 X1 V8 FOREIGN Canada | Canadian | 54022530001 | ||||||||||
| GODIN, Serge | Director | 57 Chemin Belvedere Westmount Quebec H3y 1p7 Canada | Canadian | 59497870002 | ||||||||||
| IMBEAU, Andre | Director | 2806 Richelieu J3G 2L9 Beloeil Quebec Canada | Canadian | 59497740001 | ||||||||||
| KHAN, Kamil Jameel | Director | 31 Seneca Hill Drive Willowdale Ontario M2j 2lr FOREIGN Canada | Canadian | 36634440001 | ||||||||||
| LANGENBERG, Peter John | Director | 1397 Wakehurst Crescent Oakville Ontario L6 J6 T7 FOREIGN Canada | Canadian | 54022680001 | ||||||||||
| LAPIERRE, Gilles | Director | 25 Old Queen Street SW1H 9JA London | Canadian | 63663130001 | ||||||||||
| MOREA, Donna | Director | Broadlands House, Primett Road Stevenage SG1 3EE Hertfordshire | Usa | American | 149975780001 | |||||||||
| PEREZ, Levi | Director | 2415 Valade Street H4M 1N2 Ville St Laurent Quebec Canada | British | 40616620001 | ||||||||||
| ROACH, Michael Edward | Director | 186 Lake Driveway West Ajax Ontario L1s 4y2 FOREIGN Canada | Canadian | 36634410001 | ||||||||||
| ROWSWELL, Scott Andrew | Director | 4 Stevens Lane RG9 5RG Rotherfield Peppard Oxfordshire | Canadian | 57902260001 | ||||||||||
| ROWSWELL, Scott Andrew | Director | 4 Stevens Lane RG9 5RG Rotherfield Peppard Oxfordshire | Canadian | 57902260001 | ||||||||||
| SALIBA, Joseph | Director | 14 Devere Gardens W8 5AE London Flat 6 | Canadian | 122988440003 | ||||||||||
| SHERIDAN, John William | Director | 37 The Marlowes St Johns Wood NW8 6NB London | Canadian | 37296190001 | ||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 08, 2008 Delivered On May 14, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Initial deposit £190,342.50 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0