COBRAGON LIMITED

Register to unlock more data on OkredoRegister

COBRAGON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036228

Incorporation date

21/03/1995

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 21/03/1995)
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 2015-03-22 with full list of shareholders
dot icon21/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/03/2014
Annual return made up to 2014-03-22 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 secretary
dot icon02/09/2013
Termination of appointment of Julian Maslen as a director
dot icon25/07/2013
Registered office address changed from 11Th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 2013-07-26
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 2013-03-22 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon26/03/2012
Termination of appointment of Jane Kirk as a director
dot icon26/03/2012
Termination of appointment of Matthew Mellor as a director
dot icon26/03/2012
Termination of appointment of Matthew Mellor as a director
dot icon26/03/2012
Termination of appointment of Jane Kirk as a director
dot icon11/03/2012
Director's details changed for Mr Simon John Howard on 2012-03-06
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon12/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/09/2010
Appointment of Mr Julian David Maslen as a secretary
dot icon15/09/2010
Termination of appointment of Michael Warren as a director
dot icon15/09/2010
Termination of appointment of Michael Warren as a secretary
dot icon15/09/2010
Appointment of Mr Julian David Maslen as a director
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon11/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon11/04/2010
Director's details changed for Dr Jane Kirk on 2010-04-01
dot icon11/04/2010
Director's details changed for Mr Michael Anthony Warren on 2010-04-01
dot icon11/04/2010
Director's details changed for Matthew Mellor on 2010-04-01
dot icon11/04/2010
Secretary's details changed for Mr Michael Anthony Warren on 2010-04-01
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon02/08/2009
Appointment terminated director susan craven
dot icon31/03/2009
Return made up to 22/03/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 22/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / susan craven / 01/05/2007
dot icon16/03/2008
Appointment terminated director camilla dyson
dot icon28/01/2008
Secretary's particulars changed;director's particulars changed
dot icon28/01/2008
Director's particulars changed
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 22/03/07; full list of members
dot icon27/04/2007
New director appointed
dot icon23/04/2006
Return made up to 22/03/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Miscellaneous
dot icon25/10/2005
Declaration of assistance for shares acquisition
dot icon25/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Registered office changed on 25/10/05 from: 2ND floor trident 2 trident business park styal road manchester M22 5WN
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon24/10/2005
New director appointed
dot icon12/10/2005
Miscellaneous
dot icon06/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
New secretary appointed
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned;director resigned
dot icon24/07/2005
New director appointed
dot icon11/05/2005
Accounts for a small company made up to 2004-12-31
dot icon07/04/2005
Return made up to 22/03/05; full list of members
dot icon07/11/2004
Ad 20/10/04--------- £ si [email protected]=11 £ ic 100/111
dot icon07/11/2004
Resolutions
dot icon09/05/2004
Accounts for a small company made up to 2003-12-31
dot icon26/03/2004
Return made up to 22/03/04; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2002-12-31
dot icon11/04/2003
Return made up to 22/03/03; full list of members
dot icon29/12/2002
Particulars of mortgage/charge
dot icon07/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/03/2002
Return made up to 22/03/02; full list of members
dot icon03/01/2002
New director appointed
dot icon03/01/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon25/09/2001
S-div 05/09/01
dot icon07/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Return made up to 22/03/01; full list of members
dot icon06/03/2001
Particulars of mortgage/charge
dot icon29/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Registered office changed on 07/11/00 from: the corner house 39 carrington field street stockport cheshire SK1 3JN
dot icon22/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/10/2000
Particulars of mortgage/charge
dot icon03/04/2000
Return made up to 22/03/00; full list of members
dot icon19/01/2000
New director appointed
dot icon17/01/2000
Accounts for a small company made up to 1999-07-31
dot icon22/12/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon16/04/1999
Accounts for a small company made up to 1998-07-31
dot icon02/04/1999
Return made up to 22/03/99; full list of members
dot icon06/01/1999
New director appointed
dot icon28/05/1998
Accounts for a small company made up to 1997-07-31
dot icon05/05/1998
Certificate of change of name
dot icon28/04/1998
Return made up to 22/03/98; no change of members
dot icon24/11/1997
Registered office changed on 25/11/97 from: armstrong house swallow street stockport cheshire SK1 3LG
dot icon31/03/1997
Return made up to 22/03/97; no change of members
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Resolutions
dot icon24/01/1997
Accounts for a small company made up to 1996-07-31
dot icon07/05/1996
Return made up to 22/03/96; full list of members
dot icon26/12/1995
Accounting reference date extended from 31/03 to 31/07
dot icon30/10/1995
Accounting reference date notified as 31/03
dot icon29/03/1995
Ad 24/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/1995
Registered office changed on 23/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1995
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/03/1995 - 21/03/1995
16011
Warren, Michael Anthony
Secretary
05/10/2005 - 11/08/2010
1
Armstrong, Donald
Secretary
21/03/1995 - 26/09/2005
-
Maslen, Julian David
Secretary
11/08/2010 - 30/08/2013
-
Howgate, Rodney Denton
Director
31/12/1998 - 30/12/2001
1

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 LIMITED

COBRAGON LIMITED is an(a) Dissolved company incorporated on 21/03/1995 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 LIMITED?

toggle

COBRAGON LIMITED is currently Dissolved. It was registered on 21/03/1995 and dissolved on 11/04/2016.

Where is COBRAGON LIMITED located?

toggle

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

What does COBRAGON LIMITED do?

toggle

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

What is the latest filing for COBRAGON LIMITED?

toggle

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