COHN & WOLFE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOHN & WOLFE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COHN & WOLFE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COHN & WOLFE LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    - -
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COHN & WOLFE LIMITED?

    Previous Company Names
    Company NameFromUntil
    B-M MARKETING COMMUNICATIONS LIMITEDDec 31, 1980Dec 31, 1980
    PLANNED PUBLIC RELATIONS INTERNATIONAL LIMITEDJan 22, 1965Jan 22, 1965

    What are the latest accounts for COHN & WOLFE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COHN & WOLFE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Scott Wilson as a director on Sep 14, 2022

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Sea Containers House 18 Upper Ground London - - SE1 9GL on Feb 28, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Unaudited abridged accounts made up to Dec 31, 2019

    8 pagesAA

    Change of details for Wpp Brands (Uk) Limited as a person with significant control on Jan 26, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 13, 2018 with updates

    4 pagesCS01

    Change of details for Young & Rubicam Group Limited as a person with significant control on Nov 05, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Dec 16, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Ian West as a director on May 06, 2016

    2 pagesAP01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Who are the officers of COHN & WOLFE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    WEST, Ian
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    United KingdomBritish207900370001
    HAM, Steven Johnston
    20c Northwood Road
    N6 5TN London
    Secretary
    20c Northwood Road
    N6 5TN London
    British79596610001
    HOOPER, David Michael
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    Secretary
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    British85132030001
    MADDOCK, Paul
    84 Nelson Road
    N8 9RT London
    Secretary
    84 Nelson Road
    N8 9RT London
    British102154190002
    WEIGOLD, Paul
    26 Bevin Square
    SW17 7BB London
    Secretary
    26 Bevin Square
    SW17 7BB London
    British117403620001
    CANNING, Alison
    Flat 2
    31 Belsize Avenue
    NW3 2BL London
    Director
    Flat 2
    31 Belsize Avenue
    NW3 2BL London
    British39237910001
    COHAN, Jennifer
    7f Berkeley Gardens
    W8 4AP London
    Director
    7f Berkeley Gardens
    W8 4AP London
    American84252280002
    COHN, Robert
    3230 Glenarden Drive
    North West Atlanta Georgia 3035
    FOREIGN
    Usa
    Director
    3230 Glenarden Drive
    North West Atlanta Georgia 3035
    FOREIGN
    Usa
    Us Citizen20937650001
    COLEMAN-SMITH, Ashton John
    112 Mostyn Road
    Merton Park
    SW19 3LP London
    Director
    112 Mostyn Road
    Merton Park
    SW19 3LP London
    United KingdomBritish45715680002
    DADRA, Raj Kumar
    Lynton House
    7-12 Tavistock Square
    WC1 9LT London
    Cohn & Wolfe
    Director
    Lynton House
    7-12 Tavistock Square
    WC1 9LT London
    Cohn & Wolfe
    United KingdomBritish88610840004
    DOHERTY, Stephen
    53 Beauly Way
    Rise Park
    RM1 4XH Romford
    Essex
    Director
    53 Beauly Way
    Rise Park
    RM1 4XH Romford
    Essex
    British95516080002
    ELLIS, Martin John Gregory
    The Red House
    Pale Lane
    RG27 8SP Winchfield
    Hampshire
    Director
    The Red House
    Pale Lane
    RG27 8SP Winchfield
    Hampshire
    British85143070001
    HAM, Steven Johnston
    20c Northwood Road
    N6 5TN London
    Director
    20c Northwood Road
    N6 5TN London
    British79596610001
    HOOPER, David Michael
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    Director
    6 Moreland Drive
    SL9 8BB Gerrards Cross
    Bucks
    EnglandBritish85132030001
    LEAF, Robert Stephen
    3 Fursecroft
    W1H 5LF London
    Director
    3 Fursecroft
    W1H 5LF London
    United KingdomUs Citizen3236830001
    MADDOCK, Caroline
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    British110249080003
    MCMILLIAN, Fiona Elizabeth
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    British105390160003
    MILLARD, Richard William
    2 Sudeley Street
    Islington
    N1 8HP London
    Director
    2 Sudeley Street
    Islington
    N1 8HP London
    EnglandBritish20937670001
    NOBLE, Fiona Catherine
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Cohn & Wolfe
    United Kingdom
    Director
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Cohn & Wolfe
    United Kingdom
    United KingdomBritish146832700001
    ROSENBERG, George
    1945 West Westley Road
    North West Atlanta Georgia 30327
    FOREIGN
    Usa
    Director
    1945 West Westley Road
    North West Atlanta Georgia 30327
    FOREIGN
    Usa
    Us Citizen20937660001
    SCOFFIELD, Ian Michael
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    United Kingdom
    UkBritish187853510001
    SHORE, Jonathan
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    Director
    Wyckbarn
    Buriton
    GU31 5SN Petersfield
    Surrey
    British84252270002
    THELLUSSON, James Hugh
    21 Mayfield Avenue
    W4 1PN London
    Director
    21 Mayfield Avenue
    W4 1PN London
    EnglandEnglish86446780001
    THOMAS, Martin Robert
    The Old Dairy 73 Sopwell Lane
    AL1 1RN St Albans
    Hertfordshire
    Director
    The Old Dairy 73 Sopwell Lane
    AL1 1RN St Albans
    Hertfordshire
    British39378300002
    WILES, Angie
    12 Davis Road
    KT13 0XH Weybridge
    Surrey
    Director
    12 Davis Road
    KT13 0XH Weybridge
    Surrey
    British80588200001
    WILSON, Scott
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    - -
    England
    United KingdomBritish162718770001

    Who are the persons with significant control of COHN & WOLFE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wpp Brands (Uk) Limited
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9PD London
    Sea Containers
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0