About

Registered Number: 05482531
Date of Incorporation: 16/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 6 months ago)
Registered Address: 91-93 Buckingham Palace Road, Second Floor Suite 8, London, SW1W 0RP

 

Cortex Management Ltd was setup in 2005, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATTAN, Christian 01 May 2009 30 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CHESTER CONSULTANTS LTD 16 June 2005 21 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
DS01 - Striking off application by a company 05 June 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 July 2010
AD01 - Change of registered office address 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 07 July 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 11 October 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 21 June 2006
225 - Change of Accounting Reference Date 26 April 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
NEWINC - New incorporation documents 16 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.