Company NameXcogita Limited
Company StatusDissolved
Company Number03644040
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ajit Vijaykumar Jaokar
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(8 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 14 January 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address70 Cowen Avenue
South Harrow
Middlesex
HA2 0LU
Secretary NameGeetha Ajit Jaokar
NationalityBritish
StatusClosed
Appointed01 November 2005(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address70 Cowen Avenue
South Harrow
Middlesex
HA2 0LU
Director NameDr Peter William Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RolePhysicist
Correspondence Address45 Pinewood Park
New Haw
Addlestone
Surrey
KT15 3BS
Director NameRajat Indrayan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address36 Montague Road
Hounslow
Middlesex
TW3 1LD
Secretary NameRajat Indrayan
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address36 Montague Road
Hounslow
Middlesex
TW3 1LD
Secretary NameMr Ajit Vijaykumar Jaokar
NationalityBritish
StatusResigned
Appointed16 June 1999(8 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address70 Cowen Avenue
South Harrow
Middlesex
HA2 0LU
Secretary NameGeetha Ajit Jaokar
NationalityBritish
StatusResigned
Appointed10 February 2003(4 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2003)
RoleSecretary
Correspondence Address70 Cowen Avenue
South Harrow
Middlesex
HA2 0LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10 at £1Mr A.v. Jaokar
8.70%
Ordinary B
10 at £1Mr S. Yau
8.70%
Ordinary B
10 at £1Rajat Indrayan
8.70%
Ordinary B
60 at £1Dr P.w. Gray
52.17%
Ordinary B
25 at £1Mr A.v. Jaokar
21.74%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 115
(5 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 115
(5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Registered office address changed from Speyer & Co 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Speyer & Co 3rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Speyer & Co 3Rd Floor 116 College Road Harrow Middlesex HA1 1BQ on 2 April 2012 (1 page)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
25 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
1 May 2009Registered office changed on 01/05/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page)
1 May 2009Registered office changed on 01/05/2009 from 26 bessborough road harrow middlesex HA1 3DL (1 page)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 December 2008Return made up to 29/09/08; full list of members (4 pages)
5 December 2008Return made up to 29/09/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 March 2008Return made up to 29/09/07; full list of members (4 pages)
4 March 2008Return made up to 29/09/07; full list of members (4 pages)
21 November 2007Return made up to 16/09/07; full list of members (3 pages)
21 November 2007Return made up to 16/09/07; full list of members (3 pages)
13 September 2007Return made up to 16/09/06; full list of members (3 pages)
13 September 2007Return made up to 16/09/06; full list of members (3 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2005Return made up to 16/09/05; full list of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 July 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
14 July 2005Total exemption full accounts made up to 31 October 2003 (10 pages)
5 October 2004Return made up to 29/09/04; full list of members (8 pages)
5 October 2004Return made up to 29/09/04; full list of members (8 pages)
6 November 2003Return made up to 29/09/03; full list of members (8 pages)
6 November 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
27 January 2003Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2003Return made up to 29/09/02; full list of members (8 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
16 May 2002Registered office changed on 16/05/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
16 May 2002Registered office changed on 16/05/02 from: sandringham guildford road woking surrey GU22 7QL (1 page)
18 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 October 2001Return made up to 29/09/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
7 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 October 2000Return made up to 29/09/00; full list of members (7 pages)
20 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
10 November 1999Return made up to 29/09/99; full list of members (7 pages)
10 November 1999Return made up to 29/09/99; full list of members (7 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
24 August 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
24 August 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Ad 24/05/99--------- £ si 45@1=45 £ ic 72/117 (2 pages)
8 June 1999Ad 24/05/99--------- £ si 45@1=45 £ ic 72/117 (2 pages)
4 November 1998Ad 29/09/98--------- £ si 70@1=70 £ ic 2/72 (2 pages)
4 November 1998Ad 29/09/98--------- £ si 70@1=70 £ ic 2/72 (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
29 September 1998Incorporation (15 pages)
29 September 1998Incorporation (15 pages)