COBRAGON ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

COBRAGON ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03039650

Incorporation date

29/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Suite 2.01 17,Hanover Square, London W1S 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1995)
dot icon11/04/2016
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2016
Registered office address changed from 11th Floor Marble Arch Tower 55,Bryanston Street London W1H 7AA to Suite 2.01 17,Hanover Square London W1S 1BN on 2016-02-01
dot icon25/01/2016
First Gazette notice for voluntary strike-off
dot icon18/01/2016
Application to strike the company off the register
dot icon03/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon21/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Appointment of Mr David Ross Hooper as a secretary
dot icon04/09/2013
Termination of appointment of Julian Maslen as a director
dot icon04/09/2013
Termination of appointment of Julian Maslen as a secretary
dot icon25/07/2013
Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8EQ on 2013-07-26
dot icon27/06/2013
Certificate of change of name
dot icon27/06/2013
Change of name notice
dot icon10/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon11/03/2012
Director's details changed for Mr Simon John Howard on 2012-03-06
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Michael Warren as a secretary
dot icon16/08/2010
Appointment of Mr Julian David Maslen as a secretary
dot icon16/08/2010
Termination of appointment of Michael Warren as a director
dot icon16/08/2010
Appointment of Mr Julian David Maslen as a director
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon12/04/2010
Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8QE on 2010-04-13
dot icon11/04/2010
Director's details changed for Mr Michael Anthony Warren on 2010-04-01
dot icon11/04/2010
Secretary's details changed for Mr Michael Anthony Warren on 2010-04-01
dot icon16/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/03/08; full list of members
dot icon30/04/2008
Director and secretary's change of particulars / michael warren / 01/03/2008
dot icon28/01/2008
New director appointed
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/01/2008
Director resigned
dot icon23/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/05/2007
Return made up to 30/03/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/04/2006
Return made up to 30/03/06; full list of members
dot icon31/10/2005
Certificate of change of name
dot icon05/04/2005
Return made up to 30/03/05; full list of members
dot icon20/03/2005
Full accounts made up to 2004-12-31
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 30/03/04; full list of members
dot icon27/04/2004
Registered office changed on 28/04/04 from: 5 alfred place london WC1E 7LT
dot icon13/11/2003
Registered office changed on 14/11/03 from: 3 portland place london W1B 1HR
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 30/03/03; full list of members
dot icon01/04/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
New secretary appointed;new director appointed
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
New director appointed
dot icon12/02/2003
Memorandum and Articles of Association
dot icon12/02/2003
Resolutions
dot icon01/12/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon24/10/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon30/04/2002
Return made up to 30/03/02; full list of members
dot icon24/03/2002
Full accounts made up to 2001-09-30
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2001
Return made up to 30/03/01; full list of members
dot icon25/03/2001
Full accounts made up to 2000-09-30
dot icon10/05/2000
Secretary resigned;director resigned
dot icon10/05/2000
New secretary appointed;new director appointed
dot icon06/04/2000
Return made up to 30/03/00; full list of members
dot icon20/03/2000
Full accounts made up to 1999-09-30
dot icon09/05/1999
Secretary resigned;director resigned
dot icon09/05/1999
New secretary appointed
dot icon09/05/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon25/04/1999
Director resigned
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon12/04/1999
Return made up to 30/03/99; full list of members
dot icon05/08/1998
Director resigned
dot icon07/04/1998
Return made up to 30/03/98; no change of members
dot icon25/01/1998
Accounting reference date extended from 30/09/97 to 30/09/98
dot icon26/10/1997
Full accounts made up to 1997-04-30
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Accounting reference date shortened from 30/04/98 to 30/09/97
dot icon10/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Declaration of assistance for shares acquisition
dot icon23/04/1997
Registered office changed on 24/04/97 from: third floor 2 caxton street london SW1H 0QE
dot icon08/04/1997
Return made up to 30/03/97; no change of members
dot icon26/12/1996
Full accounts made up to 1996-04-30
dot icon09/04/1996
Return made up to 30/03/96; full list of members
dot icon18/03/1996
Registered office changed on 19/03/96 from: carmelite 5TH floor 50 victoria embankment london EC4Y 2LS
dot icon29/05/1995
Certificate of change of name
dot icon25/05/1995
Accounting reference date notified as 30/04
dot icon21/05/1995
New director appointed
dot icon11/05/1995
Particulars of mortgage/charge
dot icon30/04/1995
Director resigned;new director appointed
dot icon30/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon29/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BART MANAGEMENT LIMITED
Nominee Secretary
30/03/1995 - 18/04/1995
125
Halford, Stephen Carl
Director
05/02/2003 - 09/11/2007
7
Harrison, David John Anthony
Director
05/05/2000 - 05/02/2003
6
BART SECRETARIES LIMITED
Nominee Director
30/03/1995 - 18/04/1995
102
Cramp, Elisabeth Lyndsay
Director
26/08/1997 - 30/08/2002
10

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 COBRAGON ASSOCIATES LIMITED

COBRAGON ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 29/03/1995 with the registered office located at Suite 2.01 17,Hanover Square, London W1S 1BN. 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 COBRAGON ASSOCIATES LIMITED?

toggle

COBRAGON ASSOCIATES LIMITED is currently Dissolved. It was registered on 29/03/1995 and dissolved on 11/04/2016.

Where is COBRAGON ASSOCIATES LIMITED located?

toggle

COBRAGON ASSOCIATES LIMITED is registered at Suite 2.01 17,Hanover Square, London W1S 1BN.

What does COBRAGON ASSOCIATES LIMITED do?

toggle

COBRAGON ASSOCIATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COBRAGON ASSOCIATES LIMITED?

toggle

The latest filing was on 11/04/2016: Final Gazette dissolved via voluntary strike-off.