About

Registered Number: 02857402
Date of Incorporation: 28/09/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2019 (5 years ago)
Registered Address: Sunrise House Newdigate Road, Beare Green, Dorking, Surrey, RH5 4QD,

 

Cognoscenti Ltd was registered on 28 September 1993 with its registered office in Surrey, it has a status of "Dissolved". We do not know the number of employees at this company. There are 2 directors listed as Kopieczek, Jozef Benedict, Stevenson, Jonathan for the organisation at Companies House.

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.