Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
C.G.I.S. ND2 Limited
C.G.I.S. ND2 Limited is a dissolved company incorporated on 6 August 2013 with the registered office located in London, Greater London. C.G.I.S. ND2 Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 October 2016
(8 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08640347
Private limited company
Age
12 years
Incorporated
6 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about C.G.I.S. ND2 Limited
Contact
Address
10 Upper Berkeley Street
London
W1H 7PE
Same address since
incorporation
Companies in W1H 7PE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mark Neil Steinberg
Director • British • Lives in England • Born in Jul 1959
Mr Steven Ross Collins
Director • British • Lives in England • Born in Dec 1952
Terence Shelby Cole
Director • Lives in UK • Born in Aug 1932
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Baronbook Limited
Terence Shelby Cole and Mark Neil Steinberg are mutual people.
Active
City And General Estate Company Limited
Mark Neil Steinberg and are mutual people.
Active
City And General (Holborn) Limited
Mark Neil Steinberg and are mutual people.
Active
City & General (Internet) Ltd
Mark Neil Steinberg and are mutual people.
Active
Hotel Innovations Limited
Mark Neil Steinberg and are mutual people.
Active
51-54 Gracechurch Street (No.1) Limited
Mark Neil Steinberg and are mutual people.
Active
51-54 Gracechurch Street (No.2) Limited
Mark Neil Steinberg and are mutual people.
Active
City & General (Holdings) Limited
Mark Neil Steinberg and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2015)
Period Ended
30 Jun 2015
For period
30 Jun
⟶
30 Jun 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£786
Increased by £785 (+78500%)
Total Liabilities
-£12.31K
Increased by £785 (+7%)
Net Assets
-£11.53K
Same as previous period
Debt Ratio (%)
1567%
Decreased by 1151233.46% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 11 Oct 2016
Voluntary Gazette Notice
9 Years Ago on 26 Jul 2016
Application To Strike Off
9 Years Ago on 13 Jul 2016
Full Accounts Submitted
9 Years Ago on 11 Apr 2016
Confirmation Submitted
10 Years Ago on 19 Aug 2015
Robert Graham Park Resigned
10 Years Ago on 24 Apr 2015
Full Accounts Submitted
10 Years Ago on 16 Apr 2015
Confirmation Submitted
10 Years Ago on 27 Oct 2014
Incorporated
12 Years Ago on 6 Aug 2013
Accounting Period Shortened
12 Years Ago on 6 Aug 2013
Get Alerts
Get Credit Report
Discover C.G.I.S. ND2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Oct 2016
First Gazette notice for voluntary strike-off
Submitted on 26 Jul 2016
Application to strike the company off the register
Submitted on 13 Jul 2016
Termination of appointment of Robert Graham Park as a secretary on 24 April 2015
Submitted on 13 Jun 2016
Full accounts made up to 30 June 2015
Submitted on 11 Apr 2016
Annual return made up to 6 August 2015 with full list of shareholders
Submitted on 19 Aug 2015
Full accounts made up to 30 June 2014
Submitted on 16 Apr 2015
Annual return made up to 6 August 2014 with full list of shareholders
Submitted on 27 Oct 2014
Certificate of change of name
Submitted on 19 Sep 2013
Current accounting period shortened from 31 August 2014 to 30 June 2014
Submitted on 6 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs