Putney
London
SW15 1JX
Director Name | Michael Charles Mealey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(7 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Calico House Plantation Wharf London SW11 3TN |
Director Name | Mr Hitesh Valji Gadhia |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Alderney Avenue Hounslow TW5 0QL |
Director Name | Keith Edward Lewington |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ford Cottage 17 Milton Road Willen Village Milton Keynes Buckinghamshire MK15 9AD |
Secretary Name | Sebastian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Foxhill Road West Haddon Northampton Northamptonshire NN6 7BQ |
Director Name | Mr Hugh Lionel Wakefield Fox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bat & Ball Easton Winchester Hampshire SO21 1EG |
Director Name | Mr David Andrew Christopher Piggins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House School Lane Priors Marston Rugby Warwickshire CV47 7RR |
Secretary Name | Mr Hugh Lionel Wakefield Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bat & Ball Easton Winchester Hampshire SO21 1EG |
Director Name | Mr William Francis Frewen |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Neville Street London SW7 3AR |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Registered Address | 51 Queen Anne Street London W1G 9HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2011 | Final Gazette dissolved following liquidation (1 page) |
19 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Notice of move from Administration to Dissolution (14 pages) |
19 July 2011 | Notice of move from Administration to Dissolution on 27 October 2010 (14 pages) |
4 May 2010 | Administrator's progress report to 27 April 2010 (15 pages) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
4 May 2010 | Administrator's progress report to 27 April 2010 (15 pages) |
4 May 2010 | Notice of extension of period of Administration (1 page) |
22 February 2010 | Administrator's progress report to 27 October 2009 (20 pages) |
22 February 2010 | Administrator's progress report to 27 October 2009 (20 pages) |
11 August 2009 | Result of meeting of creditors (117 pages) |
11 August 2009 | Result of meeting of creditors (117 pages) |
22 June 2009 | Statement of affairs with form 2.14B (17 pages) |
22 June 2009 | Statement of affairs with form 2.14B (17 pages) |
6 May 2009 | Appointment of an administrator (1 page) |
6 May 2009 | Appointment of an administrator (1 page) |
12 February 2009 | Director appointed hitesh gadhia (6 pages) |
12 February 2009 | Director appointed hitesh gadhia (6 pages) |
6 February 2009 | Registered office changed on 06/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page) |
6 February 2009 | Appointment Terminated Director david piggins (1 page) |
6 February 2009 | Appointment terminated director david piggins (1 page) |
5 August 2008 | Appointment terminated director neil mcguinness (1 page) |
5 August 2008 | Appointment terminated director william frewen (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 August 2008 | Appointment Terminated Director william frewen (1 page) |
5 August 2008 | Appointment Terminated Director neil mcguinness (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | New director appointed (4 pages) |
31 July 2007 | New director appointed (4 pages) |
30 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Location of debenture register (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page) |
11 July 2007 | New director appointed (10 pages) |
11 July 2007 | New director appointed (10 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
21 June 2004 | Ad 14/06/04--------- £ si 60@1=60 £ ic 940/1000 (2 pages) |
21 June 2004 | Ad 14/06/04--------- £ si 60@1=60 £ ic 940/1000 (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 08/06/03; full list of members
|
4 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
4 November 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
20 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
11 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members
|
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
18 September 2000 | Ad 18/08/00--------- £ si 200@1=200 £ ic 740/940 (2 pages) |
18 September 2000 | Ad 18/08/00--------- £ si 200@1=200 £ ic 740/940 (2 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (7 pages) |
4 September 2000 | Particulars of mortgage/charge (7 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Ad 07/08/00--------- £ si 666@1=666 £ ic 74/740 (2 pages) |
15 August 2000 | Ad 07/08/00--------- £ si 666@1=666 £ ic 74/740 (2 pages) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
14 August 2000 | Memorandum and Articles of Association (15 pages) |
14 August 2000 | Memorandum and Articles of Association (15 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (5 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | New director appointed (4 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed;new director appointed (5 pages) |
8 August 2000 | Ad 31/07/00--------- £ si 73@1=73 £ ic 1/74 (2 pages) |
8 August 2000 | Director resigned (1 page) |
1 August 2000 | Company name changed coghunk LIMITED\certificate issued on 02/08/00 (2 pages) |
1 August 2000 | Company name changed coghunk LIMITED\certificate issued on 02/08/00 (2 pages) |
8 June 2000 | Incorporation (20 pages) |