CIS DIRECT LIMITED
LONDON SPRINT 1099 LIMITED

Hellopages » Greater London » Westminster » W2 1EP
Company number 05749681
Status Liquidation
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address 24 CONDUIT PLACE, LONDON, W2 1EP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 27 April 2016; Registered office address changed from Four Seasons Sandlands Grove Walton on the Hill Tadworth Surrey KT20 7UZ to 24 Conduit Place London W2 1EP on 15 May 2015; Statement of affairs with form 4.19. The most likely internet sites of CIS DIRECT LIMITED are www.cisdirect.co.uk, and www.cis-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.4 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cis Direct Limited is a Private Limited Company. The company registration number is 05749681. Cis Direct Limited has been working since 21 March 2006. The present status of the company is Liquidation. The registered address of Cis Direct Limited is 24 Conduit Place London W2 1ep. . RICHARDSON, John Lawrence is a Secretary of the company. RICHARDSON, John Laurence is a Director of the company. Secretary RICHARDSON, Mary Catherine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CUMMINGS, Steven James has been resigned. Director LONGE, Henry Charles Hamilton has been resigned. Director RICHARDSON, Daniel Vincent Arthur has been resigned. Director RICHARDSON, James Patrick has been resigned. Director RICHARDSON, Mary Catherine has been resigned. Director RICHARDSON, Sean Laurence has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RICHARDSON, John Lawrence
Appointed Date: 14 February 2007

Director
RICHARDSON, John Laurence
Appointed Date: 14 February 2007
78 years old

Resigned Directors

Secretary
RICHARDSON, Mary Catherine
Resigned: 14 February 2007
Appointed Date: 30 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 21 March 2006

Director
CUMMINGS, Steven James
Resigned: 30 July 2008
Appointed Date: 14 February 2007
55 years old

Director
LONGE, Henry Charles Hamilton
Resigned: 31 May 2010
Appointed Date: 30 March 2006
47 years old

Director
RICHARDSON, Daniel Vincent Arthur
Resigned: 21 January 2015
Appointed Date: 01 January 2011
42 years old

Director
RICHARDSON, James Patrick
Resigned: 21 January 2015
Appointed Date: 01 January 2011
44 years old

Director
RICHARDSON, Mary Catherine
Resigned: 21 January 2015
Appointed Date: 14 February 2007
76 years old

Director
RICHARDSON, Sean Laurence
Resigned: 21 January 2015
Appointed Date: 28 July 2014
37 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2006
Appointed Date: 21 March 2006

CIS DIRECT LIMITED Events

07 Jul 2016
Liquidators' statement of receipts and payments to 27 April 2016
15 May 2015
Registered office address changed from Four Seasons Sandlands Grove Walton on the Hill Tadworth Surrey KT20 7UZ to 24 Conduit Place London W2 1EP on 15 May 2015
14 May 2015
Statement of affairs with form 4.19
14 May 2015
Appointment of a voluntary liquidator
14 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-28

...
... and 44 more events
18 Apr 2006
New secretary appointed
18 Apr 2006
Secretary resigned
18 Apr 2006
Director resigned
12 Apr 2006
Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ
21 Mar 2006
Incorporation

CIS DIRECT LIMITED Charges

7 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…