Company NameCognitive Reflection Ltd
Company StatusDissolved
Company Number04906901
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesSimply Solutions Limited and Cognitive Refection Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Peter Chow
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2017(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Director NameMr Paul Harvey Barrington Birch
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Paul Harvey Barrington Birch
StatusClosed
Appointed14 November 2019(16 years, 1 month after company formation)
Appointment Duration11 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Director NameMarc Johnathan Hayes-Green
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameRussell David Chapman Smith
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleAccountant
Correspondence Address32 Tarbot Hey
Moreton, Wirral
Merseyside
CH46 6EG
Wales
Secretary NameJane Hayes Green
NationalityBritish
StatusResigned
Appointed22 September 2005(2 years after company formation)
Appointment Duration12 years, 1 month (resigned 16 November 2017)
RoleCompany Director
Correspondence AddressThe Beeches
26 Melloncroft Drive Caldy
Wirral
Merseyside
CH48 2JB
Wales
Director NameMiss Nicola Ann Sothern
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Secretary NameMr Marc Jonathan Hayes-Green
StatusResigned
Appointed16 November 2017(14 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 October 2011Delivered on: 12 October 2011
Satisfied on: 24 November 2011
Persons entitled: Sid Vasili and Anna Marie Vasili

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land present and future goodwill and uncalled capital present and future securities insurances intellectual property debts rents asset contracts other claims fixed and loose client equipment and all other assets of the company.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
17 July 2020Application to strike the company off the register (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 November 2019Termination of appointment of Marc Jonathan Hayes-Green as a secretary on 14 November 2019 (1 page)
14 November 2019Notification of Paul Harvey Harrington Birch as a person with significant control on 1 February 2019 (2 pages)
14 November 2019Termination of appointment of Marc Johnathan Hayes-Green as a director on 14 November 2019 (1 page)
14 November 2019Appointment of Mr Paul Harvey Barrington Birch as a secretary on 14 November 2019 (2 pages)
8 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 August 2019Cessation of Nicola Ann Sothern as a person with significant control on 18 June 2019 (1 page)
22 August 2019Termination of appointment of Nicola Ann Sothern as a director on 18 June 2019 (1 page)
29 March 2019Appointment of Mr Paul Harvey Barrington Birch as a director on 1 February 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
3 October 2018Notification of Nicola Ann Sothern as a person with significant control on 16 November 2017 (2 pages)
3 October 2018Notification of Joseph Peter Chow as a person with significant control on 16 November 2017 (2 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
25 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 6
(3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Appointment of Mr Marc Jonathan Hayes-Green as a secretary on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Joseph Peter Chow as a director on 16 November 2017 (2 pages)
16 November 2017Termination of appointment of Jane Hayes Green as a secretary on 16 November 2017 (1 page)
16 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 3
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 16 November 2017
  • GBP 3
(3 pages)
16 November 2017Termination of appointment of Jane Hayes Green as a secretary on 16 November 2017 (1 page)
16 November 2017Appointment of Mr Marc Jonathan Hayes-Green as a secretary on 16 November 2017 (2 pages)
16 November 2017Appointment of Mr Joseph Peter Chow as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mrs Nicola Ann Sothern as a director on 16 November 2017 (2 pages)
16 November 2017Appointment of Mrs Nicola Ann Sothern as a director on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Marc Johnathan Hayes-Green on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Marc Johnathan Hayes-Green on 16 November 2017 (2 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
25 September 2013Registered office address changed from Brook House, Brook Terrace West Kirby Wirral Merseyside CH48 4DX on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Brook House, Brook Terrace West Kirby Wirral Merseyside CH48 4DX on 25 September 2013 (1 page)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Marc Johnathan Hayes-Green on 22 September 2010 (2 pages)
23 September 2010Director's details changed for Marc Johnathan Hayes-Green on 22 September 2010 (2 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 22/09/08; full list of members (3 pages)
23 April 2009Return made up to 22/09/08; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 January 2008Return made up to 22/09/07; full list of members (2 pages)
29 January 2008Return made up to 22/09/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: the beeches melloncroft drive caldy CH48 2JB (1 page)
16 October 2006Registered office changed on 16/10/06 from: the beeches melloncroft drive caldy CH48 2JB (1 page)
13 January 2006Return made up to 22/09/05; full list of members (2 pages)
13 January 2006Return made up to 22/09/05; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 October 2005Secretary resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
11 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 March 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
11 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 October 2004Return made up to 22/09/04; full list of members (6 pages)
22 October 2004Return made up to 22/09/04; full list of members (6 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Incorporation (13 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Incorporation (13 pages)