Company Information for DELOITTE CIS LIMITED
6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
07441768
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELOITTE CIS LIMITED | |
Legal Registered Office | |
6 SNOW HILL LONDON EC1A 2AY Other companies in EC4A | |
Company Number | 07441768 | |
---|---|---|
Company ID Number | 07441768 | |
Date formed | 2010-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 31/08/2022 | |
Latest return | 16/11/2015 | |
Return next due | 14/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-06 19:27:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THIERRY REMY PASCAL BENOIT |
||
RICHARD HENRY MCDONALD |
||
DAVID HUMPHREY OWEN |
||
SHARON JULIA THORNE |
||
MARIO VAN VLIET |
||
FELIX WURM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNELIS JOHANNES GREGORIUS MICHAEL DE BOER |
Director | ||
CARL DAVID HUGHES |
Director | ||
STEPHEN ALMOND |
Director | ||
JOHN ANDREW KERR |
Director | ||
MARTIN JAMES ALBERT EADON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELOITTE TOUCHE TOHMATSU LIMITED | Director | 2015-06-01 | CURRENT | 2010-06-02 | Active | |
DELOITTE NSE SERVICES LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-05-30 | ||
APPOINTMENT TERMINATED, DIRECTOR MARIO VAN VLIET | ||
Voluntary liquidation declaration of solvency | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/22 FROM Hill House 1 Little New Street London EC4A 3TR | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
Previous accounting period extended from 31/05/21 TO 30/11/21 | ||
AA01 | Previous accounting period extended from 31/05/21 TO 30/11/21 | |
RES10 | Resolutions passed:
| |
SH01 | 30/11/21 STATEMENT OF CAPITAL USD 40328581 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
PSC05 | Change of details for Deloitte Llp as a person with significant control on 2020-05-26 | |
AP01 | DIRECTOR APPOINTED ROBERT ANDREW BRADBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY MCDONALD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 01/12/2021 | |
SH01 | 26/05/20 STATEMENT OF CAPITAL USD 20844183 | |
AP01 | DIRECTOR APPOINTED HENRY MICHAEL HUGH NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FELIX WURM | |
AP01 | DIRECTOR APPOINTED MR EMMANUEL COMMARET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ROBERT FEARGUS MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON JULIA THORNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;USD 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED THIERRY REMY PASCAL BENOIT | |
AP01 | DIRECTOR APPOINTED RICHARD HENRY MCDONALD | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 12/12/15 STATEMENT OF CAPITAL;USD 100000 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARIO VAN VLIET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS JOHANNES GREGORIUS MICHAEL DE BOER | |
AP01 | DIRECTOR APPOINTED DAVID HUMPHREY OWEN | |
AP01 | DIRECTOR APPOINTED SHARON JULIA THORNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;USD 100000 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;USD 100000 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CARL DAVID HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KERR | |
AR01 | 16/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALMOND / 16/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AP01 | DIRECTOR APPOINTED STEPHEN ALMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN EADON | |
SH01 | 26/11/10 STATEMENT OF CAPITAL USD 100000 | |
AP01 | DIRECTOR APPOINTED DR FELIX WURM | |
AP01 | DIRECTOR APPOINTED CORNELIS JOHANNES GREGORIUS MICHAEL DE BOER | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-06-16 |
Resolution | 2022-06-16 |
Appointmen | 2022-06-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELOITTE CIS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DELOITTE CIS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DELOITTE CIS LIMITED | Event Date | 2022-06-16 |
Initiating party | Event Type | Resolution | |
Defending party | DELOITTE CIS LIMITED | Event Date | 2022-06-16 |
Initiating party | Event Type | Appointmen | |
Defending party | DELOITTE CIS LIMITED | Event Date | 2022-06-16 |
Name of Company: DELOITTE CIS LIMITED Company Number: 07441768 Nature of Business: Accounting and auditing activities Registered office: c/o Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY Type of Li… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |