Company NameCgs Financial Services Ltd
Company StatusDissolved
Company Number06906489
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 12 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jason David John Sabine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameMr Jason David John Sabine
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration8 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY
Director NameMrs Rachael Sabine
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment DurationResigned same day (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Myton On Swale
York
YO61 2QY

Location

Registered AddressThe Granary
Myton On Swale
York
YO61 2QY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishMyton-on-Swale
WardRaskelf & White Horse

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2011Termination of appointment of Jason Sabine as a director (2 pages)
10 February 2011Termination of appointment of Jason Sabine as a director (2 pages)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
6 January 2011Termination of appointment of Rachael Sabine as a director (1 page)
6 January 2011Termination of appointment of Rachael Sabine as a director (1 page)
6 January 2011Appointment of Mr Jason David John Sabine as a director (2 pages)
6 January 2011Appointment of Mr Jason David John Sabine as a director (2 pages)
15 December 2010Appointment of Mrs Rachael Sabine as a director (2 pages)
15 December 2010Termination of appointment of Jason Sabine as a director (1 page)
15 December 2010Termination of appointment of Jason Sabine as a director (1 page)
15 December 2010Appointment of Mrs Rachael Sabine as a director (2 pages)
7 September 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,002
(3 pages)
7 September 2010Annual return made up to 15 May 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 1,002
(3 pages)
9 November 2009Registered office address changed from 3 Maple House Northminster Business Park York Yorkshire YO26 6QU United Kingdom on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 3 Maple House Northminster Business Park York Yorkshire YO26 6QU United Kingdom on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 3 Maple House Northminster Business Park York Yorkshire YO26 6QU United Kingdom on 9 November 2009 (1 page)
15 May 2009Incorporation (12 pages)
15 May 2009Incorporation (12 pages)