About

Registered Number: 04915506
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ

 

Cogitar Software Ltd was registered on 30 September 2003 with its registered office in Doncaster in South Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Crabtree, James, Gibbons, Mark Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Mark Richard 19 March 2007 31 August 2014 1
Secretary Name Appointed Resigned Total Appointments
CRABTREE, James 30 September 2003 19 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 21 May 2015
AR01 - Annual Return 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
CH01 - Change of particulars for director 19 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 07 April 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 October 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 09 November 2004
287 - Change in situation or address of Registered Office 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.