COGNOSCENTI LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 4QD

Company number 02857402
Status Liquidation
Incorporation Date 28 September 1993
Company Type Private Limited Company
Address SUNRISE HOUSE NEWDIGATE ROAD, BEARE GREEN, DORKING, SURREY, ENGLAND, RH5 4QD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 9 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of COGNOSCENTI LIMITED are www.cognoscenti.co.uk, and www.cognoscenti.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Cognoscenti Limited is a Private Limited Company. The company registration number is 02857402. Cognoscenti Limited has been working since 28 September 1993. The present status of the company is Liquidation. The registered address of Cognoscenti Limited is Sunrise House Newdigate Road Beare Green Dorking Surrey England Rh5 4qd. . STEVENSON, Jonathan is a Secretary of the company. KOPIECZEK, Jozef Benedict is a Director of the company. STEVENSON, Jonathan is a Director of the company. WAMBEEK, James Angelo Michael is a Director of the company. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEVENSON, Jonathan
Appointed Date: 07 September 1994

Director
KOPIECZEK, Jozef Benedict
Appointed Date: 07 September 1994
67 years old

Director
STEVENSON, Jonathan
Appointed Date: 07 September 1994
71 years old

Director
WAMBEEK, James Angelo Michael
Appointed Date: 16 April 1997
66 years old

Resigned Directors

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 07 September 1994
Appointed Date: 28 September 1993

Director
PS LAW NOMINEES LIMITED
Resigned: 07 September 1994
Appointed Date: 28 September 1993

COGNOSCENTI LIMITED Events

10 Feb 2017
Liquidators' statement of receipts and payments to 9 December 2016
29 Dec 2015
Statement of affairs with form 4.19
29 Dec 2015
Appointment of a voluntary liquidator
29 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10

26 Nov 2015
Registered office address changed from 19 High Street Thames Ditton Surrey KT7 0SD to Sunrise House Newdigate Road Beare Green Dorking Surrey RH5 4QD on 26 November 2015
...
... and 67 more events
10 Oct 1994
Return made up to 28/09/94; full list of members

16 Sep 1994
New secretary appointed;director resigned;new director appointed

16 Sep 1994
Secretary resigned;new director appointed

23 Jun 1994
Accounting reference date notified as 31/12

28 Sep 1993
Incorporation

COGNOSCENTI LIMITED Charges

12 July 2010
Security deposit deed
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Mr Peter Neville Wilson and Mrs Mary Patricia Wilson
Description: The sum of £4,250.
19 October 2009
Debenture
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2004
Security deposit deed
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Peter Neville Wilson and Mary Patricia Wilson
Description: All monies from time to time in the account.
24 July 1997
Debenture
Delivered: 26 July 1997
Status: Satisfied on 17 June 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…