COG DEVELOPMENTS LTD
LONDON

Hellopages » Greater London » Wandsworth » SW15 1LU

Company number 06130357
Status Active - Proposal to Strike off
Incorporation Date 27 February 2007
Company Type Private Limited Company
Address 144 LOWER RICHMOND ROAD, LONDON, SW15 1LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-13 GBP 99 . The most likely internet sites of COG DEVELOPMENTS LTD are www.cogdevelopments.co.uk, and www.cog-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cog Developments Ltd is a Private Limited Company. The company registration number is 06130357. Cog Developments Ltd has been working since 27 February 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Cog Developments Ltd is 144 Lower Richmond Road London Sw15 1lu. . OLIVER, Jo Anthony Jason is a Secretary of the company. COXEN, Adam Edmund Palmer is a Director of the company. MARSHALL, Gary is a Director of the company. OLIVER, Jo Anthony Jason is a Director of the company. Secretary NAYLOR, Duncan Hugh has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OLIVER, Jo Anthony Jason
Appointed Date: 20 August 2008

Director
COXEN, Adam Edmund Palmer
Appointed Date: 12 April 2007
56 years old

Director
MARSHALL, Gary
Appointed Date: 12 April 2007
62 years old

Director
OLIVER, Jo Anthony Jason
Appointed Date: 12 April 2007
56 years old

Resigned Directors

Secretary
NAYLOR, Duncan Hugh
Resigned: 20 August 2008
Appointed Date: 12 April 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 March 2007
Appointed Date: 27 February 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 March 2007
Appointed Date: 27 February 2007

COG DEVELOPMENTS LTD Events

23 May 2017
First Gazette notice for compulsory strike-off
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
13 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 99

29 Jun 2015
Total exemption small company accounts made up to 31 August 2014
14 Apr 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 99

...
... and 29 more events
28 Apr 2007
New director appointed
29 Mar 2007
Director resigned
29 Mar 2007
Registered office changed on 29/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
29 Mar 2007
Secretary resigned
27 Feb 2007
Incorporation

COG DEVELOPMENTS LTD Charges

2 May 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: All estates or interest in the properties all plant and…