Company NameCognizant Developments Junior Ltd
Company StatusDissolved
Company Number10966615
CategoryPrivate Limited Company
Incorporation Date15 September 2017(6 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr Davinder Singh Jamus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2017(same day as company formation)
RoleDesignated Partner
Country of ResidenceEngland
Correspondence AddressPavilion 96 Kensington High Street
Kensington
London
W8 4SG
Secretary NameDr Davinder Singh Jamus
StatusClosed
Appointed15 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressPavilion 96 Kensington High Street
Kensington
London
W8 4SG
Director NameMr Richard Poppleton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 September 2017(same day as company formation)
RoleDesignated Partner
Country of ResidenceEngland
Correspondence AddressBasement Flat 11 Castletown Road
West Kensington
London
W14 9HE

Location

Registered AddressFlat 18, Palace Place Mansions
36 Kensington Court
London
W8 5BB
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
10 October 2017Registered office address changed from Pavilion 96 Kensington High Street Kensington London W8 4SG United Kingdom to Flat 18, Palace Place Mansions 36 Kensington Court London W8 5BB on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Pavilion 96 Kensington High Street Kensington London W8 4SG United Kingdom to Flat 18, Palace Place Mansions 36 Kensington Court London W8 5BB on 10 October 2017 (1 page)
5 October 2017Termination of appointment of Richard Poppleton as a director on 18 September 2017 (5 pages)
5 October 2017Termination of appointment of Richard Poppleton as a director on 18 September 2017 (5 pages)
27 September 2017Cessation of Richard Poppleton as a person with significant control on 18 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Notification of Cognizant Developments Ltd as a person with significant control on 18 September 2017 (1 page)
27 September 2017Cessation of Richard Poppleton as a person with significant control on 18 September 2017 (1 page)
27 September 2017Notification of Cognizant Developments Ltd as a person with significant control on 18 September 2017 (1 page)
27 September 2017Cessation of Davinder Singh Jamus as a person with significant control on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Richard Poppleton as a director on 18 September 2017 (1 page)
27 September 2017Cessation of Davinder Singh Jamus as a person with significant control on 18 September 2017 (1 page)
27 September 2017Termination of appointment of Richard Poppleton as a director on 18 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 2
(43 pages)
15 September 2017Incorporation
Statement of capital on 2017-09-15
  • GBP 2
(43 pages)