Company NameCogenod (U.K.) Limited
Company StatusDissolved
Company Number03075026
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 9 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)
Previous NameRidgetame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Dugdale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month after company formation)
Appointment Duration5 years, 4 months (closed 12 December 2000)
RoleClothing Manufacturer
Correspondence Address34 Streatley Road
London
NW6 7LS
Secretary NameGulam Mumith
NationalityBritish
StatusClosed
Appointed03 August 1995(1 month after company formation)
Appointment Duration5 years, 4 months (closed 12 December 2000)
RoleAccountant
Correspondence Address142a Brent Street
London
NW4 2DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3a Princes Parade
Golders Green Road
London
NW11 9PS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
11 July 2000Application for striking-off (1 page)
13 April 2000Registered office changed on 13/04/00 from: 142A brent street london NW4 2DR (1 page)
19 August 1999Return made up to 03/07/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (1 page)
3 August 1998Return made up to 03/07/98; full list of members (6 pages)
30 May 1998Full accounts made up to 31 July 1997 (7 pages)
29 August 1997Full accounts made up to 31 July 1996 (9 pages)
28 July 1997Return made up to 03/07/97; full list of members (6 pages)
11 August 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Registered office changed on 10/08/95 from: 31 corsham street london N1 6DR (1 page)
10 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 August 1995Company name changed ridgetame LIMITED\certificate issued on 08/08/95 (4 pages)