COGENT FMS LIMITED
Overview
| Company Name | COGENT FMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04882782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COGENT FMS LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is COGENT FMS LIMITED located?
| Registered Office Address | The Robbins Building Albert Street CV21 2SD Rugby Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGENT FMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COGENT (FM) SOLUTIONS LIMITED | Sep 01, 2003 | Sep 01, 2003 |
What are the latest accounts for COGENT FMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for COGENT FMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COGENT FMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed cogent (fm) solutions LIMITED\certificate issued on 06/06/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Michael Tolley as a director | 1 pages | TM01 | ||||||||||
Appointment of Emma Louise Mayall as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Michael Tolley on Sep 25, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 5 pages | AA | ||||||||||
Who are the officers of COGENT FMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREYS SECRETARIAL SERVICES LIMITED | Secretary | Albert Street CV21 2SD Rugby The Robbins Buiding Warwickshire | 128783600001 | |||||||
| MAYALL, Emma Louise | Director | Albert Street CV21 2SD Rugby The Robbins Building Warwickshire | England | British | 178688480001 | |||||
| GOWER, Timothy Andrew | Secretary | 181 Cole Valley Road B28 0DG Birmingham | British | 81665980002 | ||||||
| CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022880001 | |||||||
| SMITH, David | Director | 41 Meadow Grove Olton B92 7JD Solihull West Midlands | United Kingdom | British | 92815830001 | |||||
| TOLLEY, Michael | Director | Albert Street CV21 2SD Rugby The Robbins Building Warwickshire | England | British | 92632910002 | |||||
| CREDITREFORM LIMITED | Nominee Director | Ruskin Chambers 191 Corporation Street B4 6RP Birmingham West Midlands | 900022870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0