Company NameThe Cobles Company Limited
Company StatusDissolved
Company Number00511286
CategoryPrivate Limited Company
Incorporation Date9 September 1952(71 years, 7 months ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)
Previous NameL. Cohen (Clothing) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLawrence Lewis Cohen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(38 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 13 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Waterside Shenley Hill
Radlett
Herts
WD7 7DY
Director NameMr Abraham Eliezer Perelman
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(38 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Secretary NameMr Abraham Eliezer Perelman
NationalityBritish
StatusClosed
Appointed11 May 1991(38 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overlea Road
London
E5 9BG
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(38 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameRamesh Mahboobani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(42 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 December 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCoast Hill Cottage Coast Hill
Westcott
Dorking
Surrey
RH4 3LH
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(45 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 1998)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£391,210
Gross Profit£165,535
Net Worth-£1,966,852
Cash£3,990
Current Liabilities£1,497,015

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 25 ely place london EC1N 6TD (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 May 2009Statement of affairs with form 4.19 (6 pages)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-11
(1 page)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Statement of affairs with form 4.19 (6 pages)
21 April 2009Registered office changed on 21/04/2009 from suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
21 April 2009Registered office changed on 21/04/2009 from suite 14 zeal house 8 deer park road london SW19 3GY (1 page)
22 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
12 May 2008Return made up to 11/05/08; full list of members (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (6 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 June 2007Return made up to 11/05/07; no change of members (7 pages)
6 June 2007Return made up to 11/05/07; no change of members (7 pages)
28 November 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
28 November 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
18 May 2006Return made up to 11/05/06; full list of members (9 pages)
18 May 2006Return made up to 11/05/06; full list of members (9 pages)
15 February 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
15 February 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
21 October 2005Registered office changed on 21/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
21 October 2005Registered office changed on 21/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page)
24 May 2005Return made up to 11/05/05; full list of members (9 pages)
24 May 2005Return made up to 11/05/05; full list of members (9 pages)
22 December 2004Full accounts made up to 29 February 2004 (13 pages)
22 December 2004Full accounts made up to 29 February 2004 (13 pages)
20 May 2004Return made up to 11/05/04; full list of members (9 pages)
20 May 2004Return made up to 11/05/04; full list of members (9 pages)
4 December 2003Full accounts made up to 28 February 2003 (15 pages)
4 December 2003Full accounts made up to 28 February 2003 (15 pages)
22 May 2003Return made up to 11/05/03; full list of members (9 pages)
22 May 2003Return made up to 11/05/03; full list of members (9 pages)
30 December 2002Registered office changed on 30/12/02 from: outbound house city park watchmead welwyn garden city hertfordshire AL7 1LT (1 page)
30 December 2002Registered office changed on 30/12/02 from: outbound house city park watchmead welwyn garden city hertfordshire AL7 1LT (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
16 December 2002Full accounts made up to 28 February 2002 (13 pages)
16 December 2002Full accounts made up to 28 February 2002 (13 pages)
10 June 2002Return made up to 11/05/02; no change of members (7 pages)
10 June 2002Return made up to 11/05/02; no change of members (7 pages)
16 October 2001Full accounts made up to 28 February 2001 (15 pages)
16 October 2001Full accounts made up to 28 February 2001 (15 pages)
17 May 2001Return made up to 11/05/01; no change of members (5 pages)
17 May 2001Return made up to 11/05/01; no change of members (5 pages)
13 November 2000Full accounts made up to 29 February 2000 (15 pages)
13 November 2000Full accounts made up to 29 February 2000 (15 pages)
31 October 2000Registered office changed on 31/10/00 from: york court alt grove, st georges road london. SW19 4DZ (1 page)
31 October 2000Registered office changed on 31/10/00 from: york court alt grove, st georges road london. SW19 4DZ (1 page)
7 August 2000Company name changed L. cohen (clothing) LIMITED\certificate issued on 08/08/00 (2 pages)
7 August 2000Company name changed L. cohen (clothing) LIMITED\certificate issued on 08/08/00 (2 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
24 May 2000Return made up to 11/05/00; full list of members (5 pages)
24 May 2000Return made up to 11/05/00; full list of members (5 pages)
8 July 1999Full accounts made up to 28 February 1999 (15 pages)
8 July 1999Full accounts made up to 28 February 1999 (15 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
19 May 1999Return made up to 11/05/99; no change of members (4 pages)
18 September 1998Full accounts made up to 28 February 1998 (12 pages)
18 September 1998Full accounts made up to 28 February 1998 (12 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
21 May 1998Return made up to 11/05/98; full list of members (6 pages)
21 May 1998Return made up to 11/05/98; full list of members (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
7 August 1997Full accounts made up to 28 February 1997 (10 pages)
7 August 1997Full accounts made up to 28 February 1997 (10 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
20 May 1997Return made up to 11/05/97; no change of members (4 pages)
14 August 1996Full accounts made up to 29 February 1996 (11 pages)
14 August 1996Full accounts made up to 29 February 1996 (11 pages)
10 May 1996Return made up to 11/05/96; no change of members (4 pages)
10 May 1996Return made up to 11/05/96; no change of members (4 pages)
25 August 1995New director appointed (2 pages)
9 August 1995Full accounts made up to 28 February 1995 (11 pages)
9 August 1995Full accounts made up to 28 February 1995 (11 pages)