COHN & WOLFE LIMITED
Overview
| Company Name | COHN & WOLFE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00835128 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COHN & WOLFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| B-M MARKETING COMMUNICATIONS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| PLANNED PUBLIC RELATIONS INTERNATIONAL LIMITED | Jan 22, 1965 | Jan 22, 1965 |
What are the latest accounts for COHN & WOLFE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COHN & WOLFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Scott Wilson as a director on Sep 14, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Change of details for Wpp Brands (Uk) Limited as a person with significant control on Jan 26, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Young & Rubicam Group Limited as a person with significant control on Nov 05, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Ian West as a director on May 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of COHN & WOLFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom |
| 80143770001 | ||||||||||
| WEST, Ian | Director | 18 Upper Ground SE1 9GL London Sea Containers House - - England | United Kingdom | British | 207900370001 | |||||||||
| HAM, Steven Johnston | Secretary | 20c Northwood Road N6 5TN London | British | 79596610001 | ||||||||||
| HOOPER, David Michael | Secretary | 6 Moreland Drive SL9 8BB Gerrards Cross Bucks | British | 85132030001 | ||||||||||
| MADDOCK, Paul | Secretary | 84 Nelson Road N8 9RT London | British | 102154190002 | ||||||||||
| WEIGOLD, Paul | Secretary | 26 Bevin Square SW17 7BB London | British | 117403620001 | ||||||||||
| CANNING, Alison | Director | Flat 2 31 Belsize Avenue NW3 2BL London | British | 39237910001 | ||||||||||
| COHAN, Jennifer | Director | 7f Berkeley Gardens W8 4AP London | American | 84252280002 | ||||||||||
| COHN, Robert | Director | 3230 Glenarden Drive North West Atlanta Georgia 3035 FOREIGN Usa | Us Citizen | 20937650001 | ||||||||||
| COLEMAN-SMITH, Ashton John | Director | 112 Mostyn Road Merton Park SW19 3LP London | United Kingdom | British | 45715680002 | |||||||||
| DADRA, Raj Kumar | Director | Lynton House 7-12 Tavistock Square WC1 9LT London Cohn & Wolfe | United Kingdom | British | 88610840004 | |||||||||
| DOHERTY, Stephen | Director | 53 Beauly Way Rise Park RM1 4XH Romford Essex | British | 95516080002 | ||||||||||
| ELLIS, Martin John Gregory | Director | The Red House Pale Lane RG27 8SP Winchfield Hampshire | British | 85143070001 | ||||||||||
| HAM, Steven Johnston | Director | 20c Northwood Road N6 5TN London | British | 79596610001 | ||||||||||
| HOOPER, David Michael | Director | 6 Moreland Drive SL9 8BB Gerrards Cross Bucks | England | British | 85132030001 | |||||||||
| LEAF, Robert Stephen | Director | 3 Fursecroft W1H 5LF London | United Kingdom | Us Citizen | 3236830001 | |||||||||
| MADDOCK, Caroline | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 110249080003 | ||||||||||
| MCMILLIAN, Fiona Elizabeth | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | British | 105390160003 | ||||||||||
| MILLARD, Richard William | Director | 2 Sudeley Street Islington N1 8HP London | England | British | 20937670001 | |||||||||
| NOBLE, Fiona Catherine | Director | Lynton House 7-12 Tavistock Square WC1H 9LT London Cohn & Wolfe United Kingdom | United Kingdom | British | 146832700001 | |||||||||
| ROSENBERG, George | Director | 1945 West Westley Road North West Atlanta Georgia 30327 FOREIGN Usa | Us Citizen | 20937660001 | ||||||||||
| SCOFFIELD, Ian Michael | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House United Kingdom | Uk | British | 187853510001 | |||||||||
| SHORE, Jonathan | Director | Wyckbarn Buriton GU31 5SN Petersfield Surrey | British | 84252270002 | ||||||||||
| THELLUSSON, James Hugh | Director | 21 Mayfield Avenue W4 1PN London | England | English | 86446780001 | |||||||||
| THOMAS, Martin Robert | Director | The Old Dairy 73 Sopwell Lane AL1 1RN St Albans Hertfordshire | British | 39378300002 | ||||||||||
| WILES, Angie | Director | 12 Davis Road KT13 0XH Weybridge Surrey | British | 80588200001 | ||||||||||
| WILSON, Scott | Director | 18 Upper Ground SE1 9GL London Sea Containers House - - England | United Kingdom | British | 162718770001 |
Who are the persons with significant control of COHN & WOLFE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Wpp Brands (Uk) Limited | Apr 06, 2016 | 18 Upper Ground SE1 9PD London Sea Containers England | No | ||||
| |||||||
Natures of Control
| |||||||
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