COGNIA EU LIMITED
ABERDEEN PACIFIC SHELF 1292 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1FX

Company number SC278802
Status Liquidation
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 16 CARDEN PLACE, ABERDEEN, AB10 1FX
Home Country United Kingdom
Nature of Business 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office changed on 24/11/2008 from 5 buccleuch place edinburgh EH8 9LW. The most likely internet sites of COGNIA EU LIMITED are www.cogniaeu.co.uk, and www.cognia-eu.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cognia Eu Limited is a Private Limited Company. The company registration number is SC278802. Cognia Eu Limited has been working since 24 January 2005. The present status of the company is Liquidation. The registered address of Cognia Eu Limited is 16 Carden Place Aberdeen Ab10 1fx. . LIVECCHI, Albert Bruce is a Secretary of the company. MEROLD, Robert is a Director of the company. RUBIN, David is a Director of the company. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other software consultancy and supply".


Current Directors

Secretary
LIVECCHI, Albert Bruce
Appointed Date: 28 January 2005

Director
MEROLD, Robert
Appointed Date: 01 February 2006
71 years old

Director
RUBIN, David
Appointed Date: 28 January 2005
60 years old

Resigned Directors

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 27 January 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 January 2005
Appointed Date: 24 January 2005

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 January 2005
Appointed Date: 24 January 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 January 2005
Appointed Date: 24 January 2005

Nominee Director
MD DIRECTORS LIMITED
Resigned: 28 January 2005
Appointed Date: 27 January 2005

COGNIA EU LIMITED Events

24 Nov 2008
Court order notice of winding up
24 Nov 2008
Notice of winding up order
24 Nov 2008
Registered office changed on 24/11/2008 from 5 buccleuch place edinburgh EH8 9LW
19 Feb 2008
Total exemption full accounts made up to 31 December 2006
15 Jan 2007
Total exemption small company accounts made up to 31 December 2005
...
... and 15 more events
29 Jan 2005
New director appointed
28 Jan 2005
Company name changed pacific shelf 1292 LIMITED\certificate issued on 28/01/05
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
24 Jan 2005
Incorporation