Company NameCogito Scholarship Foundation
Company StatusDissolved
Company Number08631057
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 July 2013(10 years, 9 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDaniel Robert Kawczynski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (closed 10 May 2022)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Director NameAli Reza Erfan
Date of BirthMay 1965 (Born 59 years ago)
NationalityIranian
StatusClosed
Appointed09 August 2013(1 week, 3 days after company formation)
Appointment Duration8 years, 9 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Secretary NameMumina Rilah Erfan
StatusClosed
Appointed07 December 2015(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 10 May 2022)
RoleCompany Director
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Paul John Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Director NameJane Deborah Whitfield
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Secretary NamePaul John Martin
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Director NameAamer Sarfraz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Secretary NameJustin King
NationalityBritish
StatusResigned
Appointed09 August 2013(1 week, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW
Secretary NameBenjamin Bulmer
NationalityBritish
StatusResigned
Appointed01 June 2014(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2015)
RoleCompany Director
Correspondence AddressThird Floor 12 Gough Square
London
EC4A 3DW

Location

Registered AddressSayers Butterworth Llp
Third Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£87,500
Net Worth£29,192
Cash£33,870
Current Liabilities£4,678

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Application to strike the company off the register (1 page)
17 September 2019Total exemption full accounts made up to 31 July 2018 (18 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
2 November 2018Cessation of Aamer Ahmad Sarfraz as a person with significant control on 2 November 2018 (1 page)
11 September 2018Termination of appointment of Aamer Sarfraz as a director on 11 September 2018 (1 page)
21 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (17 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (16 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 August 2016Secretary's details changed for Mumina Rilah Erfan on 1 August 2016 (1 page)
30 August 2016Secretary's details changed for Mumina Rilah Erfan on 1 August 2016 (1 page)
25 August 2016Director's details changed for Ali Reza Erfan on 1 August 2016 (2 pages)
25 August 2016Director's details changed for Ali Reza Erfan on 1 August 2016 (2 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (15 pages)
14 January 2016Appointment of Mumina Rilah Erfan as a secretary on 7 December 2015 (3 pages)
14 January 2016Appointment of Mumina Rilah Erfan as a secretary on 7 December 2015 (3 pages)
10 December 2015Termination of appointment of Benjamin Bulmer as a secretary on 7 December 2015 (2 pages)
10 December 2015Termination of appointment of Benjamin Bulmer as a secretary on 7 December 2015 (2 pages)
2 November 2015Secretary's details changed for Benjamin Bulmer on 19 October 2015 (3 pages)
2 November 2015Secretary's details changed for Benjamin Bulmer on 19 October 2015 (3 pages)
21 September 2015Annual return made up to 30 July 2015 no member list (4 pages)
21 September 2015Annual return made up to 30 July 2015 no member list (4 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
8 August 2014Annual return made up to 30 July 2014 no member list (4 pages)
8 August 2014Annual return made up to 30 July 2014 no member list (4 pages)
4 June 2014Appointment of Benjamin Bulmer as a secretary (3 pages)
4 June 2014Termination of appointment of Justin King as a secretary (2 pages)
4 June 2014Termination of appointment of Justin King as a secretary (2 pages)
4 June 2014Appointment of Benjamin Bulmer as a secretary (3 pages)
25 September 2013Termination of appointment of Jane Whitfield as a director (2 pages)
25 September 2013Termination of appointment of Jane Whitfield as a director (2 pages)
16 August 2013Appointment of Justin King as a secretary (3 pages)
16 August 2013Appointment of Justin King as a secretary (3 pages)
15 August 2013Appointment of Daniel Robert Kawczynski as a director (3 pages)
15 August 2013Appointment of Daniel Robert Kawczynski as a director (3 pages)
14 August 2013Appointment of Aamer Sarfraz as a director (3 pages)
14 August 2013Termination of appointment of Paul Martin as a secretary (2 pages)
14 August 2013Termination of appointment of Paul Martin as a secretary (2 pages)
14 August 2013Appointment of Aamer Sarfraz as a director (3 pages)
14 August 2013Termination of appointment of Paul Martin as a director (2 pages)
14 August 2013Appointment of Ali Reza Erfan as a director (3 pages)
14 August 2013Appointment of Ali Reza Erfan as a director (3 pages)
14 August 2013Termination of appointment of Paul Martin as a director (2 pages)
30 July 2013Incorporation (37 pages)
30 July 2013Incorporation (37 pages)