COBRASYS LIMITED

Register to unlock more data on OkredoRegister

COBRASYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02260871

Incorporation date

19/05/1988

Size

Full

Contacts

Registered address

Registered address

River Plate House, 7-11 Finsbury Circus, London EC2M 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon03/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 31/12/08; full list of members
dot icon19/04/2009
Secretary's Change of Particulars / hilary guiney / 05/03/2009 / HouseName/Number was: , now: 2; Street was: 273 south circular road, now: hamilton street; Region was: D8, now: ; Post Code was: irish, now: D8
dot icon17/03/2009
Compulsory strike-off action has been discontinued
dot icon16/03/2009
Return made up to 31/12/07; full list of members
dot icon08/12/2008
First Gazette notice for compulsory strike-off
dot icon03/01/2008
Return made up to 31/12/05; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon24/09/2007
Return made up to 31/12/06; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon25/06/2007
First Gazette notice for compulsory strike-off
dot icon14/04/2007
Registered office changed on 15/04/07 from: 21 wilson street london EC2M 2TD
dot icon10/01/2007
Director's particulars changed
dot icon22/11/2006
New secretary appointed
dot icon16/11/2006
Full accounts made up to 2005-11-30
dot icon04/06/2006
Full accounts made up to 2004-11-30
dot icon24/04/2005
Full accounts made up to 2003-11-30
dot icon13/02/2005
Return made up to 31/12/04; full list of members
dot icon18/10/2004
Full accounts made up to 2002-11-30
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon06/05/2003
Return made up to 31/12/02; full list of members
dot icon21/04/2003
Full accounts made up to 2001-11-30
dot icon02/10/2002
Delivery ext'd 3 mth 30/11/01
dot icon04/06/2002
Return made up to 31/12/01; full list of members
dot icon04/06/2002
Director's particulars changed
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon07/01/2002
Full accounts made up to 2000-11-30
dot icon24/10/2001
Director resigned
dot icon18/01/2001
Registered office changed on 19/01/01 from: 5TH floor veritas house 125 finsbury pavement london EC2A 1NQ
dot icon04/01/2001
Return made up to 31/12/00; no change of members
dot icon04/01/2001
Director's particulars changed
dot icon04/10/2000
Full accounts made up to 1999-11-30
dot icon03/07/2000
Secretary resigned;director resigned
dot icon03/07/2000
New secretary appointed;new director appointed
dot icon09/04/2000
Director's particulars changed
dot icon09/04/2000
Return made up to 31/12/99; no change of members
dot icon14/03/2000
Registered office changed on 15/03/00 from: 6TH floor veritas house 125 finsbury pavement london EC2A 1NQ
dot icon25/10/1999
Full accounts made up to 1998-11-30
dot icon24/06/1999
Registered office changed on 25/06/99 from: veritas house 125 finsbury pavement london EC2A 1NQ
dot icon15/06/1999
Full accounts made up to 1997-11-30
dot icon11/04/1999
Director resigned
dot icon11/04/1999
Return made up to 31/12/98; full list of members
dot icon11/04/1999
Location of register of members
dot icon11/04/1999
Director's particulars changed
dot icon11/04/1999
Director resigned
dot icon23/01/1999
Director's particulars changed
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon03/01/1999
Certificate of change of name
dot icon26/07/1998
Registered office changed on 27/07/98 from: 125 finsbury pavement london EC2A 1NQ
dot icon22/06/1998
Registered office changed on 23/06/98 from: europe house, world trade centre, east smithfield, london. E1 9AA
dot icon19/03/1998
Full accounts made up to 1996-11-30
dot icon19/03/1998
Secretary resigned
dot icon19/03/1998
New secretary appointed
dot icon23/02/1998
Return made up to 31/12/97; no change of members
dot icon10/08/1997
New director appointed
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon17/12/1996
Full accounts made up to 1995-11-30
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon23/03/1996
Full accounts made up to 1994-11-30
dot icon26/02/1996
New director appointed
dot icon21/02/1996
Return made up to 31/12/95; full list of members
dot icon21/02/1996
Secretary resigned;director's particulars changed
dot icon19/09/1995
New secretary appointed;director resigned
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Return made up to 31/12/94; full list of members
dot icon02/05/1995
Director's particulars changed
dot icon02/05/1995
Location of register of members address changed
dot icon10/01/1995
Accounts for a small company made up to 1993-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1994
Secretary resigned;director's particulars changed;director resigned
dot icon23/08/1993
Full accounts made up to 1992-11-30
dot icon27/01/1993
Director resigned
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon26/01/1993
Secretary's particulars changed;director resigned
dot icon01/10/1992
Full accounts made up to 1991-11-30
dot icon12/08/1992
New director appointed
dot icon09/07/1992
New secretary appointed
dot icon05/07/1992
Full accounts made up to 1990-11-30
dot icon25/06/1992
New director appointed
dot icon12/04/1992
Return made up to 31/12/91; change of members
dot icon06/02/1992
New director appointed
dot icon12/12/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon07/08/1991
Full accounts made up to 1990-03-31
dot icon19/05/1991
Secretary resigned;new secretary appointed
dot icon19/05/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1991
Particulars of mortgage/charge
dot icon21/04/1991
Director resigned
dot icon21/04/1991
Director resigned
dot icon21/04/1991
Director resigned
dot icon21/04/1991
New director appointed
dot icon21/04/1991
Registered office changed on 22/04/91 from: 6TH floor international house st katherines way london
dot icon09/07/1990
Director's particulars changed
dot icon25/06/1990
Memorandum and Articles of Association
dot icon25/06/1990
Nc inc already adjusted 17/07/89
dot icon25/06/1990
Resolutions
dot icon25/06/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Registered office changed on 25/04/90 from: express co registrations LIMITED epworth house 25/35 city road london EC1Y 1AA
dot icon24/04/1990
Director resigned
dot icon24/04/1990
New director appointed
dot icon25/05/1988
Secretary resigned;new secretary appointed
dot icon25/05/1988
Director resigned;new director appointed
dot icon19/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2005
dot iconLast change occurred
29/11/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2005
dot iconNext account date
29/11/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lorigan, Timothy
Director
31/01/1996 - 26/05/2000
7
Tolman, Derek Anthony
Director
07/12/1993 - 31/01/1996
1
Gale, Alan Roy
Director
25/02/1992 - 21/10/1992
2
Maccaba, Brian
Director
20/05/1988 - Present
9
Marchant, John Bennet
Director
16/03/1992 - 29/06/1998
-

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 COBRASYS LIMITED

COBRASYS LIMITED is an(a) Dissolved company incorporated on 19/05/1988 with the registered office located at River Plate House, 7-11 Finsbury Circus, London EC2M 7EB. There are currently 3 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 COBRASYS LIMITED?

toggle

COBRASYS LIMITED is currently Dissolved. It was registered on 19/05/1988 and dissolved on 03/05/2010.

Where is COBRASYS LIMITED located?

toggle

COBRASYS LIMITED is registered at River Plate House, 7-11 Finsbury Circus, London EC2M 7EB.

What does COBRASYS LIMITED do?

toggle

COBRASYS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for COBRASYS LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via compulsory strike-off.