About

Registered Number: 02857402
Date of Incorporation: 28/09/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2019 (6 years ago)
Registered Address: Sunrise House Newdigate Road, Beare Green, Dorking, Surrey, RH5 4QD,

 

Cognoscenti Ltd was registered on 28 September 1993. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOPIECZEK, Jozef Benedict 07 September 1994 - 1
STEVENSON, Jonathan 07 September 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2019
LIQ14 - N/A 03 January 2019
LIQ03 - N/A 02 February 2018
4.68 - Liquidator's statement of receipts and payments 10 February 2017
RESOLUTIONS - N/A 29 December 2015
4.20 - N/A 29 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2015
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 23 October 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 11 August 2006
RESOLUTIONS - N/A 16 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 09 September 2004
287 - Change in situation or address of Registered Office 12 May 2004
395 - Particulars of a mortgage or charge 21 April 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 03 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 25 October 1999
287 - Change in situation or address of Registered Office 14 July 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 08 October 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 02 October 1997
395 - Particulars of a mortgage or charge 26 July 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
RESOLUTIONS - N/A 26 March 1997
AA - Annual Accounts 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1997
RESOLUTIONS - N/A 24 January 1997
287 - Change in situation or address of Registered Office 02 December 1996
363s - Annual Return 29 October 1996
RESOLUTIONS - N/A 27 October 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 06 December 1995
RESOLUTIONS - N/A 14 June 1995
RESOLUTIONS - N/A 14 June 1995
AAMD - Amended Accounts 14 June 1995
RESOLUTIONS - N/A 23 February 1995
AA - Annual Accounts 23 February 1995
RESOLUTIONS - N/A 16 February 1995
288 - N/A 10 October 1994
288 - N/A 10 October 1994
363s - Annual Return 10 October 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 June 1994
NEWINC - New incorporation documents 28 September 1993

Mortgages & Charges

Description Date Status Charge by
Security deposit deed 12 July 2010 Outstanding

N/A

Debenture 19 October 2009 Outstanding

N/A

Security deposit deed 02 April 2004 Outstanding

N/A

Debenture 24 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.