Ghodbunder Road, Patlipada
Thane
400607
India
Director Name | Mr Vipul Jain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 15 June 2010) |
Role | CEO |
Correspondence Address | S Plot No 7, Baner Road National Coop Housing Society Pune Maharashtra 411 007 |
Director Name | Rajnish Kapur |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | A-4, Sector 16 Noida Up India |
Secretary Name | Vaibhav Dayal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | B 180 Ram Vihar Sector 30 Noida Uttar Pradesh India |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £198,708 |
Net Worth | £153,518 |
Cash | £89,990 |
Current Liabilities | £2,600 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (3 pages) |
17 February 2010 | Application to strike the company off the register (3 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
9 September 2008 | Full accounts made up to 31 March 2008 (13 pages) |
1 July 2008 | Appointment Terminated Director rajnish kapur (1 page) |
1 July 2008 | Appointment terminated director rajnish kapur (1 page) |
9 May 2008 | Director appointed mr vipul jain (1 page) |
9 May 2008 | Director appointed mr vipul jain (1 page) |
12 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
12 March 2008 | Return made up to 30/01/08; full list of members (3 pages) |
3 July 2007 | Return made up to 30/01/07; full list of members
|
3 July 2007 | Return made up to 30/01/07; full list of members (6 pages) |
10 May 2007 | Full accounts made up to 31 March 2007 (14 pages) |
10 May 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
2 June 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
23 February 2006 | Return made up to 30/01/06; full list of members
|
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 July 2005 | Company name changed cognosys software LIMITED\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed cognosys software LIMITED\certificate issued on 26/07/05 (2 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members
|
3 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
31 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
31 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
19 June 2003 | Ad 01/06/03--------- £ si 5001@1=5001 £ ic 1/5002 (2 pages) |
19 June 2003 | Ad 01/06/03--------- £ si 5001@1=5001 £ ic 1/5002 (2 pages) |
4 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 June 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | Company name changed cognosys software private limite d\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed cognosys software private limite d\certificate issued on 25/02/03 (2 pages) |
30 January 2003 | Incorporation (18 pages) |
30 January 2003 | Incorporation (18 pages) |