London
SW1P 2LX
Director Name | Gerrard Leonard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Mill Way Bushey Hertfordshire WD23 2AG |
Secretary Name | Sebastian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Foxhill Road West Haddon Northampton Northamptonshire NN6 7BQ |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Director Name | Nicola Claire Gummer Fuchs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2005) |
Role | Managing Director |
Correspondence Address | The Ridings 3 Manor Farm Road, Great Billing Northampton Northamptonshire NN3 9EB |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | Gallaghers 69/85 Tabernacle Street London EC2A 4BD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £1,098,922 |
Gross Profit | -£90,021 |
Net Worth | -£3,485,154 |
Cash | £28,528 |
Current Liabilities | £3,711,283 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2016 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 13 November 2015 (19 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 13 November 2015 (19 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
22 December 2014 | Liquidators statement of receipts and payments to 13 November 2014 (19 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 13 November 2014 (19 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (12 pages) |
29 October 2013 | Registered office address changed from Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom on 29 October 2013 (1 page) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-09
|
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director
|
10 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
12 April 2011 | Appointment of Mr Andrew Michael Woods as a director (2 pages) |
5 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Rb Secretariat Limited on 8 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Rb Secretariat Limited on 8 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Change of share class name or designation (2 pages) |
11 November 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
11 November 2009 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botoloph street london EC3A 7EE (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 February 2008 | Return made up to 08/01/08; full list of members (4 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 March 2007 | New director appointed (4 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (3 pages) |
26 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
24 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 March 2004 | Resolutions
|
26 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members
|
8 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 08/01/02; full list of members
|
28 August 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 July 2001 | New director appointed (3 pages) |
23 July 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
18 May 2001 | New director appointed (2 pages) |
11 May 2001 | Ad 28/03/01--------- £ si 999@1=999 £ ic 1000/1999 (2 pages) |
11 May 2001 | Memorandum and Articles of Association (20 pages) |
11 May 2001 | Resolutions
|
11 May 2001 | £ nc 1000/10000 28/03/01 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Ad 28/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (3 pages) |
11 April 2001 | Particulars of mortgage/charge (7 pages) |
15 January 2001 | Company name changed cogkelp LIMITED\certificate issued on 15/01/01 (2 pages) |
8 January 2001 | Incorporation (20 pages) |