Company NameCogswell Associates Ltd
Company StatusDissolved
Company Number05110749
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameCogswell Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Nancy Jean Mackenzie Cogswell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed01 May 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 23 October 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Secretary NameEugene Elliot Ankeny
NationalityBritish
StatusClosed
Appointed01 May 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 5 months (closed 23 October 2018)
RoleCompany Director
Correspondence Address28 Crooked Billet
Wimbledon Common
London
SW19 4RQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecogswellassociates.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

99 at £1Nancy Cogswell
99.00%
Ordinary
1 at £1Eugene Ankeny
1.00%
Ordinary

Financials

Year2014
Turnover£124,116
Gross Profit£123,395
Net Worth£3,275
Cash£16,396
Current Liabilities£26,773

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
7 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
12 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
11 June 2012Company name changed cogswell design LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2012Company name changed cogswell design LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
29 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
29 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
6 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 6 July 2011 (1 page)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
3 June 2009Return made up to 23/04/09; full list of members (3 pages)
3 June 2009Return made up to 23/04/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
23 May 2008Return made up to 23/04/08; full list of members (3 pages)
23 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 July 2007Return made up to 23/04/07; full list of members (2 pages)
19 July 2007Return made up to 23/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
21 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 June 2006Return made up to 23/04/06; full list of members (2 pages)
1 June 2006Return made up to 23/04/06; full list of members (2 pages)
4 August 2005Return made up to 23/04/05; full list of members (2 pages)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Secretary's particulars changed (1 page)
4 August 2005Return made up to 23/04/05; full list of members (2 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: 8/10 stamford hill london N16 6XZ (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 8/10 stamford hill london N16 6XZ (1 page)
23 April 2004Incorporation (15 pages)
23 April 2004Incorporation (15 pages)