Company NameCognac UK Limited
Company StatusDissolved
Company Number04531842
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date7 June 2016 (7 years, 10 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 Brian Mitchell Smillie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Park House 21 Victoria Place
Kings Park
Stirling
Stirlingshire
FK8 2QT
Scotland
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed17 January 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 07 June 2016)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Director NameMr Tom Daniel Ball
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address7 Hillbrow
Letchworth Garden City
Herts
SG6 3RA
Director NameMr Kent Andrew Yearsley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Secretary NameMrs Helen Maureen Romain
NationalityBritish
StatusResigned
Appointed19 October 2005(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Bowershott
Letchworth
Hertfordshire
SG6 2EU
Director NameMr Jonathan Cooper Morris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecognac.co.uk

Location

Registered AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

102.3k at £0.001Strand Marketing Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth-£11,886
Cash£781
Current Liabilities£38,711

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
3 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
15 April 2013Appointment of Mr Brian Mitchell Smillie as a director (4 pages)
15 April 2013Termination of appointment of Jonathan Morris as a director (2 pages)
15 April 2013Termination of appointment of Jonathan Morris as a director (2 pages)
15 April 2013Appointment of Mr Brian Mitchell Smillie as a director (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 102.333
(4 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 102.333
(4 pages)
21 September 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 102.333
(4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 January 2011Resolutions
  • RES13 ‐ Sub div 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
27 January 2011Resolutions
  • RES13 ‐ Sub div 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
24 January 2011Termination of appointment of Kent Yearsley as a director (1 page)
24 January 2011Appointment of Mr Jonathan Cooper Morris as a director (2 pages)
24 January 2011Termination of appointment of Kent Yearsley as a director (1 page)
24 January 2011Appointment of Mr Jonathan Cooper Morris as a director (2 pages)
18 January 2011Registered office address changed from 7 Hillbrow Letchworth Garden City Hertfordshire SG6 3RA United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Helen Romain as a secretary (1 page)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Appointment of R.B.S. Nominees Limited as a secretary (2 pages)
18 January 2011Register inspection address has been changed (1 page)
18 January 2011Termination of appointment of Tom Ball as a director (1 page)
18 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
18 January 2011Registered office address changed from 33 Drayson Mews London W8 4LY United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 7 Hillbrow Letchworth Garden City Hertfordshire SG6 3RA United Kingdom on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Tom Ball as a director (1 page)
18 January 2011Appointment of R.B.S. Nominees Limited as a secretary (2 pages)
18 January 2011Current accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
18 January 2011Termination of appointment of Helen Romain as a secretary (1 page)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2011Annual return made up to 11 September 2008 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 11 September 2007 (8 pages)
10 January 2011Annual return made up to 11 September 2006 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 11 September 2007 (8 pages)
10 January 2011Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 11 September 2009 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 11 September 2006 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 11 September 2008 with a full list of shareholders (10 pages)
17 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
17 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
15 December 2010Annual return made up to 3 September 2010 with a full list of shareholders (8 pages)
14 December 2010Statement of capital following an allotment of shares on 1 September 2004
  • GBP 9
(2 pages)
14 December 2010Statement of capital following an allotment of shares on 1 September 2004
  • GBP 9
(2 pages)
14 December 2010Statement of capital following an allotment of shares on 1 September 2004
  • GBP 9
(2 pages)
17 September 2010Director's details changed for Kent Yearsley on 2 September 2010 (2 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Kent Yearsley on 2 September 2010 (2 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
17 September 2010Director's details changed for Kent Yearsley on 2 September 2010 (2 pages)
17 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (8 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2009Return made up to 11/09/09; full list of members (15 pages)
21 September 2009Return made up to 11/09/09; full list of members (15 pages)
12 August 2009Registered office changed on 12/08/2009 from 1 heathcock court 415 strand london WC2R 0NT (1 page)
12 August 2009Registered office changed on 12/08/2009 from 1 heathcock court 415 strand london WC2R 0NT (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2008Return made up to 11/09/08; full list of members (15 pages)
15 September 2008Return made up to 11/09/08; full list of members (15 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2007Ad 26/09/07-26/09/07 £ si [email protected]=1 £ si [email protected]=5 £ ic 96/102 (1 page)
8 October 2007Ad 26/09/07-26/09/07 £ si [email protected] £ ic 102/102 (1 page)
8 October 2007Return made up to 11/09/07; full list of members (11 pages)
8 October 2007Return made up to 11/09/07; full list of members (11 pages)
8 October 2007Ad 26/09/07-26/09/07 £ si [email protected] £ ic 102/102 (1 page)
8 October 2007Ad 26/09/07-26/09/07 £ si [email protected]=1 £ si [email protected]=5 £ ic 96/102 (1 page)
4 October 2007£ nc 100/110 26/09/07 (2 pages)
4 October 2007£ nc 100/110 26/09/07 (2 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
8 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 February 2007Registered office changed on 20/02/07 from: 53 chandos place london WC2N 4HS (1 page)
20 February 2007Registered office changed on 20/02/07 from: 53 chandos place london WC2N 4HS (1 page)
9 October 2006Ad 01/09/06--------- £ si [email protected]=2 £ ic 94/96 (1 page)
9 October 2006Ad 01/09/06--------- £ si [email protected]=2 £ ic 94/96 (1 page)
9 October 2006Return made up to 11/09/06; full list of members (11 pages)
9 October 2006Return made up to 11/09/06; full list of members (11 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
29 September 2006Particulars of mortgage/charge (3 pages)
9 March 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
9 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 March 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Registered office changed on 20/10/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
20 October 2005New secretary appointed (1 page)
20 October 2005Registered office changed on 20/10/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
4 October 2005Return made up to 11/09/05; full list of members (2 pages)
4 October 2005Return made up to 11/09/05; full list of members (2 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
2 July 2004S-div 24/06/04 (2 pages)
2 July 2004Ad 11/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages)
2 July 2004S-div 24/06/04 (2 pages)
2 July 2004Ad 12/05/04--------- £ si [email protected]=15 £ ic 70/85 (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2004Ad 11/05/04--------- £ si 69@1=69 £ ic 1/70 (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2004Ad 12/05/04--------- £ si [email protected]=15 £ ic 70/85 (2 pages)
16 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
16 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
30 September 2003Return made up to 11/09/03; full list of members (6 pages)
30 September 2003Return made up to 11/09/03; full list of members (6 pages)
11 September 2002Incorporation (16 pages)
11 September 2002Incorporation (16 pages)