Company NameCGX (UK) Limited
Company StatusDissolved
Company Number06653473
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameCogentrix International UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameCeyhan Saldanli
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityTurkish
StatusClosed
Appointed09 May 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2015)
RoleChief Executive Officer
Country of ResidenceTurkey
Correspondence AddressGazi Mustafa Kemal Bulvari 15 Mayis Mahallesi 75 Y
Sarayi No 2
Denizli
Turkey
Director NameAli Yagli
Date of BirthOctober 1952 (Born 71 years ago)
NationalityTurkish
StatusClosed
Appointed09 May 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2015)
RoleChief Executive Officer
Country of ResidenceTurkey
Correspondence AddressGazi Mustafa Kemal Bulvari 15 Mayis Mahallesi 75 Y
Sarayi No 2
Denizli
Turkey
Secretary NameHakki Kubilay Sakar
StatusClosed
Appointed09 May 2013(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 08 September 2015)
RoleCompany Director
Correspondence AddressCumhuriyet Cad. 48/3-B Harbiye
Istanbul
34367
Director NameMr Russell John Watson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleChartered Accountant
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Lawrence Kellerman
Date of BirthNovember 1954 (Born 69 years ago)
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleExecutive
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Isabelle Ealet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleBanker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed28 July 2008(6 days after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2010)
RoleLawyer
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Elizabeth Lynne Rippetoe
StatusResigned
Appointed28 July 2008(6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 February 2009)
RoleLawyer
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Kirsten Alexandra Oates
NationalityBritish
StatusResigned
Appointed28 July 2008(6 days after company formation)
Appointment DurationResigned same day (resigned 28 July 2008)
RoleSolicitor
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed28 July 2008(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 2008)
RoleCompany Secretarial
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Richard John Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jacques Jean Marie Gabillon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2009(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameThomas Joseph Bonner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2012)
RolePresident Cogentrix Energy
Country of ResidenceUnited States
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed20 October 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2013)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jacques Jean Marie Gabillon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2012(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10m at $1Brk Enerji Yatirim As
100.00%
Ordinary

Financials

Year2014
Turnover£2,510,991
Gross Profit-£614,280
Net Worth£2,696,142
Cash£3,699,919
Current Liabilities£12,924,020

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End29 December

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Final Gazette dissolved following liquidation (1 page)
8 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
8 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
9 June 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 9 June 2014 (2 pages)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2014Appointment of a voluntary liquidator (1 page)
6 June 2014Declaration of solvency (3 pages)
6 June 2014Declaration of solvency (3 pages)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • USD 53,300,002
(4 pages)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2014Solvency statement dated 28/05/14 (1 page)
29 May 2014Statement by directors (1 page)
29 May 2014Statement of capital on 29 May 2014
  • USD 53,300,002
(4 pages)
23 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
23 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
26 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (6 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (6 pages)
26 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 100,000,002
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 100,000,002
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 2 May 2013
  • USD 100,000,002
(4 pages)
9 May 2013Appointment of Hakki Kubilay Sakar as a secretary (2 pages)
9 May 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 9 May 2013 (1 page)
9 May 2013Appointment of Hakki Kubilay Sakar as a secretary (2 pages)
9 May 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 9 May 2013 (1 page)
9 May 2013Appointment of Ceyhan Saldanli as a director (2 pages)
9 May 2013Termination of appointment of Mark Pearce as a secretary (1 page)
9 May 2013Appointment of Ceyhan Saldanli as a director (2 pages)
9 May 2013Termination of appointment of Jacques Gabillon as a director (1 page)
9 May 2013Appointment of Ali Yagli as a director (2 pages)
9 May 2013Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB on 9 May 2013 (1 page)
9 May 2013Termination of appointment of Mark Pearce as a secretary (1 page)
9 May 2013Termination of appointment of Richard Taylor as a director (1 page)
9 May 2013Termination of appointment of Jacques Gabillon as a director (1 page)
9 May 2013Termination of appointment of Richard Taylor as a director (1 page)
9 May 2013Appointment of Ali Yagli as a director (2 pages)
25 February 2013Company name changed cogentrix international uk LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Company name changed cogentrix international uk LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
(3 pages)
25 February 2013Change of name notice (2 pages)
26 October 2012Termination of appointment of Thomas Bonner as a director (1 page)
26 October 2012Termination of appointment of Thomas Bonner as a director (1 page)
22 October 2012Appointment of Mr Jacques Jean Marie Gabillon as a director (2 pages)
22 October 2012Appointment of Mr Jacques Jean Marie Gabillon as a director (2 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 November 2011Full accounts made up to 31 December 2009 (12 pages)
23 November 2011Full accounts made up to 31 December 2009 (12 pages)
23 November 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
23 November 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
25 August 2011Current accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages)
25 August 2011Current accounting period shortened from 30 November 2010 to 31 December 2009 (3 pages)
16 December 2010Termination of appointment of Jacques Gabillon as a director (2 pages)
16 December 2010Termination of appointment of Jacques Gabillon as a director (2 pages)
29 October 2010Appointment of Mark Pearce as a secretary (3 pages)
29 October 2010Appointment of Mark Pearce as a secretary (3 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
13 October 2010Annual return made up to 19 August 2010 (15 pages)
13 October 2010Annual return made up to 19 August 2010 (15 pages)
14 July 2010Full accounts made up to 30 November 2009 (11 pages)
14 July 2010Full accounts made up to 30 November 2009 (11 pages)
6 July 2010Appointment of Thomas Joseph Bonner as a director (3 pages)
6 July 2010Appointment of Thomas Joseph Bonner as a director (3 pages)
29 March 2010Termination of appointment of Lawrence Kellerman as a director (1 page)
29 March 2010Termination of appointment of Lawrence Kellerman as a director (1 page)
19 January 2010Appointment of Mr Jacques Jean Marie Gabillon as a director (2 pages)
19 January 2010Appointment of Mr Jacques Jean Marie Gabillon as a director (2 pages)
6 January 2010Termination of appointment of Isabelle Ealet as a director (1 page)
6 January 2010Termination of appointment of Isabelle Ealet as a director (1 page)
3 August 2009Appointment terminated secretary elizabeth rippetoe (1 page)
3 August 2009Appointment terminated secretary elizabeth rippetoe (1 page)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
12 June 2009Director appointed mr richard taylor (1 page)
12 June 2009Director appointed mr richard taylor (1 page)
11 June 2009Appointment terminated director russell watson (1 page)
11 June 2009Appointment terminated director russell watson (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
11 August 2008Secretary appointed ms. Elizabeth lynne rippetoe (1 page)
11 August 2008Secretary appointed ms. Nola j brown (1 page)
11 August 2008Director appointed ms. Isabelle ealet (1 page)
11 August 2008Director appointed mr russell john watson (1 page)
11 August 2008Secretary appointed ms. Nola j brown (1 page)
11 August 2008Secretary appointed ms. Elizabeth lynne rippetoe (1 page)
11 August 2008Director appointed mr russell john watson (1 page)
11 August 2008Director appointed mr lawrence kellerman (1 page)
11 August 2008Secretary appointed ms. Kirsten alexandra pullan (1 page)
11 August 2008Director appointed ms. Isabelle ealet (1 page)
11 August 2008Secretary appointed ms. Kirsten alexandra pullan (1 page)
11 August 2008Director appointed mr lawrence kellerman (1 page)
8 August 2008Appointment terminated secretary kirsten oates (1 page)
8 August 2008Appointment terminated secretary kirsten oates (1 page)
5 August 2008Secretary appointed ms kirsten alexandra oates (1 page)
5 August 2008Secretary appointed ms kirsten alexandra oates (1 page)
25 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
25 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
25 July 2008Appointment terminated director hackwood directors LIMITED (1 page)
24 July 2008Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
24 July 2008Accounting reference date extended from 31/07/2009 to 30/11/2009 (1 page)
22 July 2008Incorporation (20 pages)
22 July 2008Incorporation (20 pages)