Company NameCognos Business Solutions Llp
Company StatusDissolved
Company NumberOC392933
CategoryLimited Liability Partnership
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Directors

LLP Designated Member NameAfford Managers Ltd (Corporation)
StatusClosed
Appointed07 February 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2019)
Correspondence AddressRoom 5, 2 Floor Rue De Oliver Maradan Building
Oliver Maradan Street
Victoria
Mahe
Seychelles
LLP Designated Member NameFinapo World Ltd (Corporation)
StatusClosed
Appointed07 February 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2019)
Correspondence AddressRoom 5, 2 Floor Rue De Oliver Maradan Building
Oliver Maradan Street
Victoria
Mahe
Seychelles
LLP Designated Member NameCognos Limited (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence Address5 Secretary's Lane
Gibraltar
LLP Designated Member NameKriterion Corp (Corporation)
StatusResigned
Appointed01 May 2014(same day as company formation)
Correspondence AddressSuite 15, 1st Floor Oliaji Trade Center, Francis R
PO Box 1004
Victoria
Mahe
Seychelles

Location

Registered Address3 Gower Street
London
WC1E 6HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,770
Cash£6,770

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 March 2018Notification of Sandor Racz as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
7 February 2018Termination of appointment of Cognos Limited as a member on 7 February 2018 (1 page)
7 February 2018Appointment of Afford Managers Ltd as a member on 7 February 2018 (2 pages)
7 February 2018Termination of appointment of Kriterion Corp as a member on 7 February 2018 (1 page)
7 February 2018Appointment of Finapo World Ltd as a member on 7 February 2018 (2 pages)
25 January 2018Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA United Kingdom to 3 Gower Street London WC1E 6HA on 25 January 2018 (1 page)
4 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 1 May 2017 with no updates (3 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Registered office address changed from Dept 400 61 Praed Street London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Dept 400 61 Praed Street London W2 1NS to 35 Ivor Place Lower Ground London NW1 6EA on 9 June 2016 (1 page)
2 June 2016Annual return made up to 1 May 2016 (3 pages)
2 June 2016Annual return made up to 1 May 2016 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 1 May 2015 (3 pages)
20 May 2015Annual return made up to 1 May 2015 (3 pages)
20 May 2015Annual return made up to 1 May 2015 (3 pages)
1 May 2014Incorporation of a limited liability partnership (5 pages)
1 May 2014Incorporation of a limited liability partnership (5 pages)