Company NameCogenz Limited
Company StatusDissolved
Company Number05678933
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdrian Melrose
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2009)
RoleBusinessman
Correspondence Address18 New North Street
London
WC1N 3PJ
Secretary NameAdrian Melrose
NationalityBritish
StatusClosed
Appointed18 January 2008(2 years after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address18 New North Street
London
WC1N 3PJ
Director NameMr Niall Robert Cook
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Farm Cratfield Road
Fressingfield
Eye
Suffolk
IP21 5QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameWHV Director Ltd (Corporation)
Date of BirthDecember 2004 (Born 19 years ago)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressEoffice
2 Sheraton Street
London
W1F 8BH
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameWHV Secretary Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence AddressEoffice
2 Sheraton Street
London
W1F 8BH
Secretary NameCBA Law (Corporation)
StatusResigned
Appointed25 April 2007(1 year, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2007)
Correspondence AddressBeacon House
White House Road
Ipswich
Suffolk
IP1 5PB
Secretary NameAttwells Solicitors Llp (Corporation)
StatusResigned
Appointed01 August 2007(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 January 2008)
Correspondence AddressBeacon House
White House Road
Ipswich
Suffolk
IP1 5PB

Location

Registered AddressThe Hub 34b York Way
Kings Cross
London
Greater London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£190,582
Cash£83,777
Current Liabilities£17,500

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Return made up to 18/01/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 18 northchurch terrace london N1 4EG (1 page)
30 September 2008Appointment terminate, director niall robert cook logged form (1 page)
29 September 2008Registered office changed on 29/09/2008 from 18 northchurch terrace london N1 4EG united kingdom (1 page)
29 September 2008Appointment terminated director niall cook (1 page)
29 September 2008Registered office changed on 29/09/2008 from street farm cratfield road fressingfield eye suffolk IP21 5QD (1 page)
21 July 2008Return made up to 18/01/08; full list of members (5 pages)
18 July 2008Director's change of particulars / niall cook / 24/09/2007 (1 page)
18 July 2008Registered office changed on 18/07/2008 from 16 new north street london WC1N 3PJ (1 page)
18 July 2008Secretary appointed adrian alexander melrose (1 page)
25 January 2008Secretary resigned (1 page)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
25 October 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
18 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Ad 06/06/07--------- £ si [email protected]=11 £ ic 100/111 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 March 2007Return made up to 18/01/07; full list of members (6 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Ad 18/01/06--------- £ si 59@1=59 £ ic 41/100 (2 pages)
28 July 2006Ad 01/07/06--------- £ si 40@1=40 £ ic 1/41 (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (3 pages)
18 January 2006Incorporation (9 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)