Barking
Essex
IG11 9AB
Director Name | Mr Andrew Lewis Hunt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Field St. Peters Broadstairs Kent CT10 2UX |
Secretary Name | Mr Andrew Lewis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mill Field St. Peters Broadstairs Kent CT10 2UX |
Director Name | Mr David Andrew McCartney |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | cognet-training.co.uk |
---|
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£237,919 |
Cash | £4,943 |
Current Liabilities | £564,948 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 December 2014 | Liquidators statement of receipts and payments to 2 October 2014 (10 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (10 pages) |
8 December 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (10 pages) |
11 October 2013 | Registered office address changed from Unit 17 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England on 11 October 2013 (3 pages) |
11 October 2013 | Registered office address changed from Unit 17 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England on 11 October 2013 (3 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Appointment of a voluntary liquidator (1 page) |
10 October 2013 | Statement of affairs with form 4.19 (7 pages) |
10 October 2013 | Statement of affairs with form 4.19 (7 pages) |
17 June 2013 | Termination of appointment of David Mccartney as a director (1 page) |
17 June 2013 | Termination of appointment of David Mccartney as a director (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 September 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 17 Longbridge Road Barking IG11 8TN on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 17 Longbridge Road Barking IG11 8TN on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 November 2010 | Appointment of Mr David Andrew Mccartney as a director (2 pages) |
29 November 2010 | Appointment of Mr David Andrew Mccartney as a director (2 pages) |
9 November 2010 | Termination of appointment of Andrew Hunt as a secretary (1 page) |
9 November 2010 | Termination of appointment of Andrew Hunt as a secretary (1 page) |
9 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Termination of appointment of Andrew Hunt as a director (1 page) |
9 November 2010 | Termination of appointment of Andrew Hunt as a director (1 page) |
9 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
28 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
8 July 2008 | Director and secretary's change of particulars / andrew hunt / 01/01/2008 (1 page) |
8 July 2008 | Director and secretary's change of particulars / andrew hunt / 01/01/2008 (1 page) |
27 December 2007 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
27 December 2007 | Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page) |
7 September 2007 | Incorporation (17 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Incorporation (17 pages) |
7 September 2007 | Secretary resigned (1 page) |