COBRA TB LIMITED

Register to unlock more data on OkredoRegister

COBRA TB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03144496

Incorporation date

09/01/1996

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1996)
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 Wells 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 3
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
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 icon24/01/2012
Termination of appointment of Mark John Zandler as a director on 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon18/01/2012
Register(s) moved to registered office address
dot icon18/01/2012
Director's details changed for Mark John Zandler on 2012-01-19
dot icon03/01/2012
Accounts made up to 2011-03-31
dot icon31/03/2011
Termination of appointment of Slc Registrars Limited as a secretary
dot icon10/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/11/2010
Accounts made up to 2010-03-31
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon10/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
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 icon01/03/2009
Resolutions
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Miscellaneous
dot icon21/01/2009
Resolutions
dot icon11/01/2009
Full accounts made up to 2008-03-31
dot icon11/01/2009
Return made up to 10/01/09; full list of members
dot icon30/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon12/02/2008
Location of register of members (non legible)
dot icon12/02/2008
Return made up to 10/01/08; full list of members
dot icon11/02/2008
Return made up to 10/01/07; full list of members
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
Certificate of change of name
dot icon10/05/2007
New director appointed
dot icon18/02/2007
New secretary appointed
dot icon18/02/2007
Secretary resigned
dot icon31/01/2007
Certificate of change of name
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Registered office changed on 22/01/07 from: anstey park house anstey road alton hampshire GU34 2RL
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 10/01/06; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 10/01/05; full list of members
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 10/01/04; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/01/2003
Return made up to 10/01/03; full list of members
dot icon24/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/01/2002
Return made up to 10/01/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 10/01/01; full list of members
dot icon10/10/2000
-
dot icon10/08/2000
New director appointed
dot icon22/01/2000
Return made up to 10/01/00; full list of members
dot icon29/06/1999
-
dot icon10/01/1999
Return made up to 10/01/99; no change of members
dot icon28/07/1998
-
dot icon14/01/1998
Return made up to 10/01/98; no change of members
dot icon16/10/1997
-
dot icon16/01/1997
Accounting reference date shortened from 31/01 to 31/12
dot icon15/01/1997
Return made up to 10/01/97; full list of members
dot icon15/01/1996
Secretary resigned
dot icon09/01/1996
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
Dormant
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, David George Edward
Director
22/09/2009 - Present
33
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/01/1996 - 09/01/1996
7613
Batten, Sandra Elizabeth
Director
18/07/2000 - 30/12/2006
-
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/12/2006 - 10/01/2008
17
Burrows, Stephen Mark
Director
31/12/2006 - Present
45

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 TB LIMITED

COBRA TB LIMITED is an(a) Dissolved company incorporated on 09/01/1996 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 TB LIMITED?

toggle

COBRA TB LIMITED is currently Dissolved. It was registered on 09/01/1996 and dissolved on 11/04/2015.

Where is COBRA TB LIMITED located?

toggle

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

What does COBRA TB LIMITED do?

toggle

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

What is the latest filing for COBRA TB LIMITED?

toggle

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