Background WavePink WaveYellow Wave

COGRESS ST JOHN'S WOOD 1 LIMITED (09286892)

COGRESS ST JOHN'S WOOD 1 LIMITED (09286892) is a dissolved UK company. incorporated on 29 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COGRESS ST JOHN'S WOOD 1 LIMITED has been registered for 11 years. Current directors include ORLY, Tal.

Company Number
09286892
Status
dissolved
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
5 Broadbent Close, London, N6 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ORLY, Tal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COGRESS ST JOHN'S WOOD 1 LIMITED

COGRESS ST JOHN'S WOOD 1 LIMITED is an dissolved company incorporated on 29 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COGRESS ST JOHN'S WOOD 1 LIMITED was registered 11 years ago.(SIC: 64999)

Status

dissolved

Active since 11 years ago

Company No

09286892

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 29/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 September 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

5 Broadbent Close Highgate London, N6 5JW,

Previous Addresses

5Th Floor 36-38 Wigmore Street London W1U 2RU United Kingdom
From: 29 October 2014To: 24 April 2015
Timeline

5 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Aug 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

ORLY, Tal

Active
Highgate, LondonN6 5JW
Born January 1963
Director
Appointed 29 Oct 2014
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
14 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
18 January 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2014
NEWINCIncorporation