About

Registered Number: 04541242
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 2 months ago)
Registered Address: Abbey House, 51 High Street, Saffron Walden, Essex, CB10 1AF

 

Cogefrin Uk Ltd was registered on 20 September 2002 and are based in Essex, it has a status of "Dissolved". Franchi, Albina, Bottura, Mauro are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTURA, Mauro 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCHI, Albina 20 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 20 September 2011
CERTNM - Change of name certificate 03 November 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 October 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
225 - Change of Accounting Reference Date 31 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.