17c Wendan Road
Newbury
West Berkshire
RG14 7AG
Secretary Name | Ronald Alexander James Herd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 21 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hopwood 17c Wendan Road Newbury West Berkshire RG14 7AG |
Director Name | Robin Neil Grosset |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mill Plat Avenue Isleworth London TW7 6RD |
Director Name | David Hood |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40b Lawford Road Kentish Town London NW5 2LN |
Director Name | Gordon Edward Frederick Roxon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2005) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 23 Paseo Fondat, Vallpineda Sitges Barcelona 08870 Spain |
Director Name | Rene Van Der Steeg |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2012) |
Role | F And A Director |
Country of Residence | Netherlands |
Correspondence Address | Godelindeweg 62 Naarden 1412he The Netherlands |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Morisons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2005) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
99 at £1 | Cognos LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2015 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (4 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (4 pages) |
1 June 2013 | Company name changed 04475314 LIMITED\certificate issued on 01/06/13
|
10 January 2013 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 10 January 2013 (2 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Declaration of solvency (3 pages) |
10 January 2013 | Appointment of a voluntary liquidator (3 pages) |
12 December 2012 | Termination of appointment of Rene Van Der Steeg as a director on 30 November 2012 (1 page) |
31 August 2012 | Accounts made up to 29 February 2012 (7 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
9 September 2011 | Accounts made up to 28 February 2011 (7 pages) |
2 September 2011 | Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Westerly Point Market Street Bracknell Berkshire RG12 1QB on 2 September 2011 (1 page) |
1 September 2011 | Register(s) moved to registered inspection location (1 page) |
1 September 2011 | Register inspection address has been changed (1 page) |
31 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Change of name notice (2 pages) |
10 March 2011 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
10 March 2011 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
10 March 2011 | Accounts made up to 28 February 2009 (7 pages) |
10 March 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 2 July 2008 with a full list of shareholders (10 pages) |
10 March 2011 | Annual return made up to 2 July 2008 with a full list of shareholders (10 pages) |
10 March 2011 | Accounts made up to 28 February 2010 (7 pages) |
10 March 2011 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
9 March 2011 | Administrative restoration application (4 pages) |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Accounts made up to 29 February 2008 (6 pages) |
5 September 2007 | Director's particulars changed (1 page) |
18 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
30 May 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
10 August 2006 | Return made up to 02/07/06; full list of members (8 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 40B lawford road, kentish town, london, NW5 2LN (1 page) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 July 2005 | Return made up to 02/07/05; full list of members; amend
|
25 June 2005 | New director appointed (2 pages) |
20 June 2005 | Return made up to 02/07/05; full list of members
|
31 May 2005 | Accounts made up to 31 July 2004 (7 pages) |
27 September 2004 | Accounts made up to 31 July 2003 (7 pages) |
24 August 2004 | Return made up to 02/07/04; full list of members
|
16 February 2004 | Ad 05/02/04--------- £ si 93@1=93 £ ic 6/99 (2 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members
|
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
24 March 2003 | Company name changed precis (2260) LIMITED\certificate issued on 24/03/03 (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (17 pages) |