Company NameCogecom Limited
Company StatusDissolved
Company Number03989207
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarlone Investments Limited (Corporation)
StatusClosed
Appointed09 May 2000(same day as company formation)
Correspondence Address15 Agiou Pavlou Street
Ledra House
Nicosia
1105
Foreign
Secretary NameExport Link International Inc (Corporation)
StatusClosed
Appointed09 May 2000(same day as company formation)
Correspondence AddressBldg2 Vepco Industrial Park
12260 Willow Grove Road
Camden
Delawre19934
United States
Director NameLinsley Company Formations Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameLinsley Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address78 York Street
London
W1H 1DP

Location

Registered AddressBrickfield House
High Road, Thornwood
Epping
Essex
CM16 6TH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2002Application for striking-off (1 page)
30 August 2002Registered office changed on 30/08/02 from: 291 high street epping essex CM16 4DA (1 page)
10 June 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 June 2002Return made up to 09/05/02; full list of members (6 pages)
10 June 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
6 April 2001Registered office changed on 06/04/01 from: 78 york street london W1H 1DP (1 page)
31 October 2000Registered office changed on 31/10/00 from: 291 high street epping essex CM16 4DA (1 page)
25 October 2000Registered office changed on 25/10/00 from: the linsley group LIMITED 78 york street london W1H 1DP (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
15 May 2000Ad 09/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)