COBRA GILES LIMITED

Register to unlock more data on OkredoRegister

COBRA GILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126683

Incorporation date

27/04/1987

Size

Full

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1987)
dot icon11/04/2015
Final Gazette dissolved following liquidation
dot icon11/01/2015
Return of final meeting in a members' voluntary winding up
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2013-02-13
dot icon28/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Well Kent TN1 1PE on 2012-11-29
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2012
Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 2012-02-24
dot icon23/02/2012
Appointment of a voluntary liquidator
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Declaration of solvency
dot icon02/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Mark John Zandler as a director on 2011-11-30
dot icon02/01/2012
Termination of appointment of John Leonard Bond as a director on 2011-11-30
dot icon02/01/2012
Termination of appointment of Philip Douglas Truman as a director on 2011-11-30
dot icon02/01/2012
Register(s) moved to registered office address
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of Slc Registrars Limited as a secretary
dot icon13/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon07/11/2010
Full accounts made up to 2010-03-31
dot icon12/04/2010
Full accounts made up to 2009-03-31
dot icon13/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon27/09/2009
Director appointed david george edward stanley
dot icon27/09/2009
Appointment terminated director hannah poulton
dot icon02/03/2009
Duplicate mortgage certificatecharge no:6
dot icon01/03/2009
Resolutions
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2009
Resolutions
dot icon07/01/2009
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon14/12/2008
Return made up to 14/12/08; full list of members
dot icon14/12/2008
Director's change of particulars / philip truman / 05/11/2008
dot icon14/12/2008
Director's change of particulars / philip truman / 05/11/2008
dot icon08/07/2008
Appointment terminate, director and secretary anthony george williams logged form
dot icon17/06/2008
Location of register of members (non legible)
dot icon11/06/2008
Auditor's resignation
dot icon11/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon12/05/2008
Director appointed john leonard bond
dot icon11/05/2008
Resolutions
dot icon11/05/2008
Declaration of assistance for shares acquisition
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2008
Secretary appointed slc registrars LIMITED
dot icon15/04/2008
Registered office changed on 16/04/2008 from 9-11 high street alton hampshire GU34 1AW
dot icon15/04/2008
Appointment terminated director anthony george
dot icon15/04/2008
Appointment terminated director charles clark
dot icon15/04/2008
Appointment terminated director john bond
dot icon15/04/2008
Appointment terminated director peter durrant
dot icon15/04/2008
Director appointed philip douglas truman
dot icon15/04/2008
Director appointed mark john zandler
dot icon15/04/2008
Director appointed stephen mark burrows
dot icon15/04/2008
Director appointed hannah poulton
dot icon05/02/2008
Ad 03/10/95--------- £ si 139948@1
dot icon05/02/2008
Particulars of contract relating to shares
dot icon05/02/2008
Ad 19/06/87--------- £ si 1328@1
dot icon13/12/2007
Return made up to 14/12/07; full list of members
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon20/12/2006
Return made up to 14/12/06; full list of members
dot icon06/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon12/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon14/08/2005
Director resigned
dot icon12/01/2005
Return made up to 14/12/04; full list of members
dot icon07/11/2004
Group of companies' accounts made up to 2004-04-30
dot icon19/01/2004
Return made up to 25/12/03; full list of members
dot icon19/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon15/04/2003
Registered office changed on 16/04/03 from: 17 lenten street alton hampshire GU34 1HG
dot icon09/01/2003
Return made up to 25/12/02; full list of members
dot icon12/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 25/12/01; full list of members
dot icon13/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon16/01/2001
Return made up to 25/12/00; full list of members
dot icon20/12/2000
New director appointed
dot icon27/11/2000
Full group accounts made up to 2000-04-30
dot icon06/01/2000
Return made up to 25/12/99; full list of members
dot icon03/11/1999
Full group accounts made up to 1999-04-30
dot icon14/01/1999
Return made up to 25/12/98; full list of members
dot icon03/11/1998
Full group accounts made up to 1998-04-30
dot icon05/01/1998
Return made up to 25/12/97; no change of members
dot icon26/10/1997
Full group accounts made up to 1997-04-30
dot icon18/01/1997
Return made up to 25/12/96; no change of members
dot icon21/10/1996
Full group accounts made up to 1996-04-30
dot icon23/01/1996
Full group accounts made up to 1995-04-30
dot icon07/01/1996
Return made up to 25/12/95; full list of members
dot icon15/10/1995
Resolutions
dot icon15/10/1995
Resolutions
dot icon15/10/1995
£ nc 10000/150000 03/10/95
dot icon15/01/1995
Return made up to 25/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/12/1994
Auditor's resignation
dot icon24/10/1994
Full group accounts made up to 1994-04-30
dot icon01/03/1994
Return made up to 25/12/93; no change of members
dot icon19/10/1993
Full group accounts made up to 1993-04-30
dot icon08/06/1993
Director's particulars changed
dot icon25/01/1993
Return made up to 25/12/92; full list of members
dot icon28/10/1992
Full group accounts made up to 1992-04-30
dot icon09/02/1992
Return made up to 25/12/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-04-30
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 25/12/90; no change of members
dot icon01/11/1989
Full group accounts made up to 1989-04-30
dot icon01/11/1989
Return made up to 07/11/89; full list of members
dot icon02/11/1988
Full group accounts made up to 1988-04-30
dot icon02/11/1988
Return made up to 01/11/88; full list of members
dot icon21/09/1987
Particulars of mortgage/charge
dot icon05/08/1987
Accounting reference date notified as 30/04
dot icon26/05/1987
Secretary resigned;new secretary appointed
dot icon27/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Hannah
Director
02/04/2008 - 22/09/2009
8
Truman, Philip Douglas
Director
02/04/2008 - 29/11/2011
15
Fear, Leighton Brian
Director
12/12/2000 - 30/07/2005
-
Stanley, David George Edward
Director
22/09/2009 - Present
33
Zandler, Mark John
Director
02/04/2008 - 29/11/2011
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRA GILES LIMITED

COBRA GILES LIMITED is an(a) Dissolved company incorporated on 27/04/1987 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA GILES LIMITED?

toggle

COBRA GILES LIMITED is currently Dissolved. It was registered on 27/04/1987 and dissolved on 11/04/2015.

Where is COBRA GILES LIMITED located?

toggle

COBRA GILES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does COBRA GILES LIMITED do?

toggle

COBRA GILES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for COBRA GILES LIMITED?

toggle

The latest filing was on 11/04/2015: Final Gazette dissolved following liquidation.