Company NameKale Technologies Limited
Company StatusDissolved
Company Number04652864
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesCognosys Software Private Limited and Cognosys Software Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSumeet Nadkar
NationalityIndian
StatusClosed
Appointed15 March 2005(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 15 June 2010)
RoleService
Country of ResidenceIndia
Correspondence Address1806 Tiara
Ghodbunder Road, Patlipada
Thane
400607
India
Director NameMr Vipul Jain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed08 May 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 2010)
RoleCEO
Correspondence AddressS Plot No 7, Baner Road
National Coop Housing Society
Pune
Maharashtra
411 007
Director NameRajnish Kapur
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleEngineer
Correspondence AddressA-4, Sector 16
Noida
Up
India
Secretary NameVaibhav Dayal
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressB 180 Ram Vihar
Sector 30
Noida
Uttar Pradesh
India
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£198,708
Net Worth£153,518
Cash£89,990
Current Liabilities£2,600

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
11 August 2009Full accounts made up to 31 March 2009 (12 pages)
11 August 2009Full accounts made up to 31 March 2009 (12 pages)
27 March 2009Return made up to 30/01/09; full list of members (3 pages)
27 March 2009Return made up to 30/01/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
9 September 2008Full accounts made up to 31 March 2008 (13 pages)
1 July 2008Appointment Terminated Director rajnish kapur (1 page)
1 July 2008Appointment terminated director rajnish kapur (1 page)
9 May 2008Director appointed mr vipul jain (1 page)
9 May 2008Director appointed mr vipul jain (1 page)
12 March 2008Return made up to 30/01/08; full list of members (3 pages)
12 March 2008Return made up to 30/01/08; full list of members (3 pages)
3 July 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2007Return made up to 30/01/07; full list of members (6 pages)
10 May 2007Full accounts made up to 31 March 2007 (14 pages)
10 May 2007Full accounts made up to 31 March 2007 (14 pages)
2 June 2006Full accounts made up to 31 March 2006 (13 pages)
2 June 2006Full accounts made up to 31 March 2006 (13 pages)
23 February 2006Return made up to 30/01/06; full list of members (6 pages)
23 February 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 July 2005Company name changed cognosys software LIMITED\certificate issued on 26/07/05 (2 pages)
26 July 2005Company name changed cognosys software LIMITED\certificate issued on 26/07/05 (2 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 April 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005New secretary appointed (2 pages)
3 March 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2005Return made up to 30/01/05; full list of members (6 pages)
31 March 2004Return made up to 30/01/04; full list of members (6 pages)
31 March 2004Return made up to 30/01/04; full list of members (6 pages)
19 June 2003Ad 01/06/03--------- £ si 5001@1=5001 £ ic 1/5002 (2 pages)
19 June 2003Ad 01/06/03--------- £ si 5001@1=5001 £ ic 1/5002 (2 pages)
4 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
25 February 2003Company name changed cognosys software private limite d\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed cognosys software private limite d\certificate issued on 25/02/03 (2 pages)
30 January 2003Incorporation (18 pages)
30 January 2003Incorporation (18 pages)