Wimbledon
SW19 4AA
Director Name | Mr Philip Gerard Mochan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Director Name | Mr Adam Cole |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Angouires N/A Moustiers St Marie Haut Provence N/A |
Website | www.digitalcognisense.org |
---|
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
175k at £0.01 | Alasdair Moore 5.07% Ordinary |
---|---|
1.7m at £0.01 | Phil Mochan 48.13% Ordinary |
563.8k at £0.01 | Nigel Regan 16.34% Ordinary |
454.2k at £0.01 | Adam Cole 13.16% Ordinary |
62.5k at £0.01 | Mark Milne 1.81% Ordinary |
62.5k at £0.01 | Rick Henshaw 1.81% Ordinary |
- | OTHER 1.74% - |
47.6k at £0.01 | Shepherd Little Pension Scheme 1.38% Ordinary |
37.1k at £0.01 | Jim Page 1.08% Ordinary |
37.1k at £0.01 | Neil Hammerton 1.08% Ordinary |
37k at £0.01 | Bob Scott 1.07% Ordinary |
36k at £0.01 | Magnus Hansson 1.04% Ordinary |
35.2k at £0.01 | Felicia Haitsma Mulier 1.02% Ordinary |
35.2k at £0.01 | Selina Haitsma Mulier 1.02% Ordinary |
34.1k at £0.01 | Ross Stirton 0.99% Ordinary |
29.6k at £0.01 | Howard Kendall 0.86% Ordinary |
29.6k at £0.01 | Mark Smith 0.86% Ordinary |
18.5k at £0.01 | Paul Ashley 0.54% Ordinary |
11.5k at £0.01 | N.j. Banister 0.33% Ordinary |
11.5k at £0.01 | R.c. Banister 0.33% Ordinary |
11.5k at £0.01 | S. Duckworth 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,950,231 |
Cash | £14,218 |
Current Liabilities | £15,610 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 October 2017 | Liquidators' statement of receipts and payments to 9 August 2017 (14 pages) |
---|---|
30 August 2016 | Registered office address changed from Flat 4, 30 Netherhall Gardens London NW3 5TN to C/O Silke and Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 30 August 2016 (2 pages) |
26 August 2016 | Statement of affairs with form 4.19 (5 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Registered office address changed from 17 Raven Wharf 14 Lafone Street London SE1 2LR to Flat 4, 30 Netherhall Gardens London NW3 5TN on 30 December 2015 (1 page) |
30 December 2015 | Director's details changed for Mr Philip Gerard Mochan on 1 December 2015 (2 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | Termination of appointment of Adam Cole as a director on 1 August 2013 (1 page) |
3 February 2015 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Adam Cole as a director on 1 August 2013 (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
7 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
12 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Incorporation (45 pages) |