COGNETAS PARTICIPATIONS LIMITED

COGNETAS PARTICIPATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOGNETAS PARTICIPATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06304825
    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 COGNETAS PARTICIPATIONS LIMITED?

    • (7499) /

    Where is COGNETAS PARTICIPATIONS LIMITED located?

    Registered Office Address
    12 Arthur Street
    EC4R 9AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COGNETAS PARTICIPATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EGX ACQUISITIONS LIMITEDJul 06, 2007Jul 06, 2007

    What are the latest accounts for COGNETAS PARTICIPATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for COGNETAS PARTICIPATIONS 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

    3 pagesDS01

    Annual return made up to Jul 06, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2011

    Statement of capital on Jul 13, 2011

    • Capital: GBP 1
    SH01

    Appointment of Mrs Anna Louise Rainsford as a secretary

    1 pagesAP03

    Appointment of Mrs Anna Louise Rainsford as a director

    2 pagesAP01

    Termination of appointment of Simon Brown as a director

    1 pagesTM01

    Termination of appointment of Simon Brown as a secretary

    1 pagesTM02

    Registered office address changed from C/O Cognetas Llp, Paternoster House, 65 st Paul's Churchyard London EC4M 8AB on Jun 28, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Jul 31, 2010

    2 pagesAA

    Annual return made up to Jul 06, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    2 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Certificate of change of name

    Company name changed egx acquisitions LIMITED\certificate issued on 23/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Charles St. John as a director

    1 pagesTM01

    Appointment of Mr Simon Antony Morter as a director

    2 pagesAP01

    Appointment of Mr Simon David Brown as a director

    2 pagesAP01

    Termination of appointment of Johannes Meran as a director

    1 pagesTM01

    legacy

    3 pages363a

    Accounts made up to Jul 31, 2008

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of COGNETAS PARTICIPATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAINSFORD, Anna Louise
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    Secretary
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    161406470001
    MORTER, Simon Antony
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    Director
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    United KingdomBritish146793470001
    RAINSFORD, Anna Louise
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    Director
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    EnglandBritish142124230002
    BROWN, Simon David
    10 Shrewsbury Lane
    SE18 3JF London
    Secretary
    10 Shrewsbury Lane
    SE18 3JF London
    British127030310001
    ST JOHN, Charles Henry Oliver
    Coneybury House
    Hook Lane
    RH19 4PX West Hoathly
    West Sussex
    Secretary
    Coneybury House
    Hook Lane
    RH19 4PX West Hoathly
    West Sussex
    British141775560002
    BROWN, Simon David
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    Director
    Arthur Street
    EC4R 9AB London
    12
    United Kingdom
    United KingdomBritish127030310001
    CLARKE, Robert
    71 Arthur Road
    SW19 7DN London
    Director
    71 Arthur Road
    SW19 7DN London
    British40894440004
    MERAN, Johannes
    Flat 7
    1 Linden Gardens
    W2 4HA London
    Director
    Flat 7
    1 Linden Gardens
    W2 4HA London
    Austrian122799040001
    ST. JOHN, Charles Henry Oliver
    Hook Lane
    West Hoathly
    RH19 4PX East Grinstead
    Coneybury House
    West Sussex
    United Kingdom
    Director
    Hook Lane
    West Hoathly
    RH19 4PX East Grinstead
    Coneybury House
    West Sussex
    United Kingdom
    EnglandBritish137585390001

    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