COSELGI UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCOSELGI UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07423048
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COSELGI UK LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is COSELGI UK LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSELGI UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for COSELGI UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Nov 18, 2019

    2 pagesAD01

    Termination of appointment of Jorgen Jensen as a director on Sep 04, 2019

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Winster House Lakeside Chester Business Park Chester Cheshire CH4 9QT

    2 pagesAD02

    Registered office address changed from Winster House Lakeside Chester Business Park Chester Cheshire CH4 9QT to 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on May 29, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2019

    LRESSP

    Current accounting period extended from Apr 30, 2019 to Sep 30, 2019

    1 pagesAA01

    Notification of Widex Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Widex a/S as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP

    1 pagesAD03

    Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP

    1 pagesAD02

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2017

    6 pagesAA

    Termination of appointment of Jesper Funding Andersen as a director on Apr 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 29, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Apr 30, 2016

    5 pagesAA

    Appointment of Mr Robert Allen as a secretary on Apr 08, 2016

    2 pagesAP03

    Termination of appointment of Stuart Styles as a secretary on Apr 08, 2016

    1 pagesTM02

    Accounts for a small company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of COSELGI UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Robert
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    206972570001
    BENDER, Henrik Skak
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    Director
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    DenmarkDanishCompany Director198930420001
    GARTLON, David James
    Nicholas Street
    CH1 2AU Chester
    24
    Cheshire
    United Kingdom
    Secretary
    Nicholas Street
    CH1 2AU Chester
    24
    Cheshire
    United Kingdom
    British156288150001
    STYLES, Stuart
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    Secretary
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    176958940001
    ANDERSEN, Jesper Funding
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    Director
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    DenmarkDanishCompany Director192610970001
    DITTMAN, Mike
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    DenmarkDanishDirector154312700001
    JENSEN, Claus Molgaard
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    DenmarkDanishDirector154313080001
    JENSEN, Jorgen
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    Director
    Nymollevej 6
    3540 Lynge
    Widex A/S
    Denmark
    DenmarkDanishChief Executive Officer182547990001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001
    WESTERMANN, Anders Steen
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    Director
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    Cheshire
    United Kingdom
    DenmarkDanishDirector162162390001

    Who are the persons with significant control of COSELGI UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Widex A/S
    Nymollevej
    3540 Lynge
    6
    Denmark
    Apr 06, 2016
    Nymollevej
    3540 Lynge
    6
    Denmark
    Yes
    Legal FormDanish Private Limited Company
    Country RegisteredDenmark
    Legal AuthorityDanish Company Law
    Place RegisteredDenmark
    Registration Number15771100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    United Kingdom
    Apr 06, 2016
    Lakeside
    Chester Business Park
    CH4 9QT Chester
    Winster House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07094822
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COSELGI UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2019Commencement of winding up
    May 13, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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