One Columbas Drive
Hampstead
London
NW3 7JD
Director Name | Mr Donald Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Secretary Name | Mr Donald Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Cottage Springs Close Eliesborough Aylesbury Buckinghamshire HP17 0XE |
Director Name | Mr David Mendel Morein |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Secretary Name | Mr David Mendel Morein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Blandford Close Hampstead Garden Suburb London N2 0DH |
Director Name | Shoosmiths Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Registered Address | 134/136 High Street Epping Essex CM16 4AG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2009 | Director's change of particulars / joy bourne / 11/03/2009 (1 page) |
5 March 2009 | Application for striking-off (1 page) |
17 September 2008 | Director's change of particulars / joy bourne / 01/01/2005 (2 pages) |
17 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
21 September 2007 | Location of register of members (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page) |
19 February 2007 | Return made up to 14/09/06; full list of members; amend (7 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
11 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
3 October 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
29 September 2003 | Particulars of mortgage/charge (6 pages) |
24 September 2003 | Resolutions
|
11 September 2003 | Particulars of mortgage/charge (4 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
23 May 2003 | Company name changed cogpass LIMITED\certificate issued on 23/05/03 (2 pages) |
20 May 2003 | Memorandum and Articles of Association (14 pages) |