Company NameNedalo (UK) Limited
Company StatusDissolved
Company Number04998302
CategoryPrivate Limited Company
Incorporation Date17 December 2003(20 years, 4 months ago)
Dissolution Date18 March 2020 (4 years, 1 month ago)
Previous NameCogenco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed06 March 2015(11 years, 2 months after company formation)
Appointment Duration5 years (closed 18 March 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 18 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Steven John Guttridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Michael Robert Sergeant
NationalityBritish
StatusResigned
Appointed17 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Garrod Approach
Melton
Suffolk
IP12 1TD
Director NameMr Michael Robert Sergeant
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed14 January 2015(11 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2016(12 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2017)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Telephone020 78125000
Telephone regionLondon

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2020Final Gazette dissolved following liquidation (1 page)
18 December 2019Return of final meeting in a members' voluntary winding up (9 pages)
18 November 2019Liquidators' statement of receipts and payments to 12 September 2019 (9 pages)
5 October 2018Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 5 October 2018 (3 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
(1 page)
2 October 2018Declaration of solvency (5 pages)
2 October 2018Appointment of a voluntary liquidator (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
5 January 2017Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Steven John Guttridge as a director on 31 December 2016 (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
7 October 2016Appointment of Mr David Andrew Gerrard as a director on 5 October 2016 (2 pages)
7 October 2016Appointment of Mr David Andrew Gerrard as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Ms Sinead Patton as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Ms Sinead Patton as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Miss Celia Rosalind Gough as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Miss Celia Rosalind Gough as a director on 5 October 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015 (2 pages)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015 (2 pages)
19 December 2014Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road Pentonville Road London N1 9JY (1 page)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
19 December 2014Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road Pentonville Road London N1 9JY (1 page)
19 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(4 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 August 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
19 December 2013Register inspection address has been changed from Elizabeth House London Road Staines Middlesex TW18 4BQ England (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Register inspection address has been changed from Elizabeth House London Road Staines Middlesex TW18 4BQ England (1 page)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
4 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
8 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 (2 pages)
8 August 2012Sect 519 (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
2 April 2012Termination of appointment of Michael Sergeant as a director (1 page)
2 April 2012Termination of appointment of Michael Sergeant as a director (1 page)
16 March 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 February 2012Secretary's details changed for Mr Paul Barry Stevens on 3 February 2012 (1 page)
3 February 2012Director's details changed for Michael Robert Sergeant on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Steven John Guttridge on 3 February 2012 (2 pages)
3 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 February 2012Secretary's details changed for Mr Paul Barry Stevens on 3 February 2012 (1 page)
3 February 2012Director's details changed for Mr Steven John Guttridge on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Steven John Guttridge on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Michael Robert Sergeant on 3 February 2012 (2 pages)
3 February 2012Secretary's details changed for Mr Paul Barry Stevens on 3 February 2012 (1 page)
3 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Michael Robert Sergeant on 3 February 2012 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
27 June 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
21 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
18 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
18 December 2007Return made up to 17/12/07; full list of members (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
17 September 2007Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
21 March 2007Return made up to 17/12/06; full list of members (2 pages)
21 March 2007Return made up to 17/12/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 17/12/05; full list of members (5 pages)
28 December 2005Return made up to 17/12/05; full list of members (5 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 March 2005Location of register of members (1 page)
10 March 2005Location of register of members (1 page)
24 December 2004Return made up to 17/12/04; full list of members (5 pages)
24 December 2004Return made up to 17/12/04; full list of members (5 pages)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
21 September 2004Company name changed cogenco LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed cogenco LIMITED\certificate issued on 21/09/04 (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
19 January 2004Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 January 2004Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 2003Incorporation (14 pages)
17 December 2003Incorporation (14 pages)