Torino
10129
Secretary Name | Michele Pietro Alberto Levi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 August 2009) |
Role | Company Director |
Correspondence Address | Via Goldoni 57, 20129 Milan Foreign |
Secretary Name | John Edward Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairwinds 51 Thornbury Rise Darlington County Durham DL3 9NE |
Director Name | John Edward Turner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairwinds 51 Thornbury Rise Darlington County Durham DL3 9NE |
Director Name | Jonathan Clive Gamblin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Gainsborough Crescent Billingham Cleveland TS23 3GA |
Director Name | Financial And Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 5th Floor Clement House 14-18 Gresham Street London EC2V 7JE |
Secretary Name | Rakisons Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 47 Chancery Lane London WC2A 1NF |
Registered Address | Token House 11-12 Tokenhouse Yard London EC2R 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Application for striking-off (1 page) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
22 January 2008 | Return made up to 28/11/07; full list of members (6 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 17 blossom street spitalfields london E1 6PL (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
30 January 2007 | Return made up to 28/11/06; full list of members (6 pages) |
11 November 2006 | Total exemption full accounts made up to 31 December 2005 (17 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 19C manor way belasis hall technology park billingham stockton on tees TS23 4HN (1 page) |
15 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 February 2004 | Company name changed cogema uk LIMITED\certificate issued on 11/02/04 (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 5TH floor clements house 14/18 gresham street london EC2V 7JE (1 page) |
23 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
7 August 2002 | Resolutions
|
14 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
10 July 2001 | Resolutions
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 March 2000 | New director appointed (2 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
16 April 1999 | Resolutions
|
7 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
25 March 1998 | Ad 18/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
19 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: 27 chancery lane london WC2A 1NF (1 page) |
22 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (1 page) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
28 November 1996 | Incorporation (25 pages) |