Company NameCooke Club Boats Limited
Company StatusDissolved
Company Number01286707
CategoryPrivate Limited Company
Incorporation Date17 November 1976(47 years, 5 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJean Charles De Bokay
NationalityBritish
StatusClosed
Appointed14 March 2002(25 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMr Jean Charles De Bokay
Date of BirthJune 1929 (Born 94 years ago)
NationalityFrench
StatusClosed
Appointed13 May 2009(32 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 22 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N13 4BS
Director NameMrs Tatiana Zujewa De Bokay
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed07 March 2013(36 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameMrs Charlotte Dupont-Volken
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1992(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1994)
RoleCo Director
Correspondence AddressLeimenstrasse 30
Basle Ch-4051
Foreign
Secretary NameMr Claude Nigon
NationalityBritish
StatusResigned
Appointed12 March 1992(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 1994)
RoleCompany Director
Correspondence AddressLeimenstrasse 30
Basle Ch-4051
Foreign
Secretary NamePatrick De Bokay
NationalityFrench
StatusResigned
Appointed31 January 1994(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2002)
RoleMarketing
Correspondence Address45 Rue Des Deux Iles
F-83310 Port Grimaud
France
Foreign
Director NameJean Charles De Bokay
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(17 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2002)
RoleCommercial Director
Correspondence AddressLeimenstrasse 30
Basle
4051
Switzerland
Director NameTatiana Zujewa
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed14 March 2002(25 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 May 2009)
RolePublic Relation
Correspondence Address25a Rue Du Marchal Foch
Kembs
68.680
France
Director NameMr Stephan De Bokay
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2009(32 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2013)
RoleArchitect
Correspondence Address5 Rue Des Jeunes Marquises
Rueil-Malmaison
92500
France

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45k at £1Jean Charles De Bokay
90.00%
Ordinary
5k at £1Mrs Christina Dupont Evequoz
10.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2016Secretary's details changed for Jean Charles De Bokay on 21 September 2016 (1 page)
21 September 2016Secretary's details changed for Jean Charles De Bokay on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Jean Charles De Bokay on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Jean Charles De Bokay on 21 September 2016 (2 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
27 August 2016Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
31 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(5 pages)
26 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
26 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(5 pages)
23 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2013Appointment of Mrs Tatiana Zujewa De Bokay as a director (2 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
7 May 2013Termination of appointment of Stephan De Bokay as a director (1 page)
7 May 2013Termination of appointment of Stephan De Bokay as a director (1 page)
7 May 2013Appointment of Mrs Tatiana Zujewa De Bokay as a director (2 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2011Annual return made up to 12 March 2011 (5 pages)
13 April 2011Annual return made up to 12 March 2011 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 May 2009Director appointed mr stephan de bokay (1 page)
13 May 2009Director appointed mr jean charles de bokay (1 page)
13 May 2009Appointment terminated director tatiana zujewa (1 page)
13 May 2009Director appointed mr jean charles de bokay (1 page)
13 May 2009Appointment terminated director tatiana zujewa (1 page)
13 May 2009Director appointed mr stephan de bokay (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 April 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 March 2009Return made up to 12/03/09; full list of members (5 pages)
28 March 2009Return made up to 12/03/09; full list of members (5 pages)
9 April 2008Return made up to 12/03/08; full list of members (5 pages)
9 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
9 April 2008Return made up to 12/03/08; full list of members (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 March 2007Return made up to 12/03/07; full list of members (5 pages)
30 March 2007Return made up to 12/03/07; full list of members (5 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 December 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 April 2006Return made up to 12/03/06; full list of members (5 pages)
27 April 2006Return made up to 12/03/06; full list of members (5 pages)
26 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
26 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
12 April 2005Return made up to 12/03/05; full list of members (5 pages)
12 April 2005Return made up to 12/03/05; full list of members (5 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
6 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 April 2004Secretary's particulars changed (1 page)
22 April 2004Secretary's particulars changed (1 page)
2 April 2004Return made up to 12/03/04; full list of members (5 pages)
2 April 2004Return made up to 12/03/04; full list of members (5 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
12 May 2003Return made up to 12/03/03; full list of members (5 pages)
12 May 2003Return made up to 12/03/03; full list of members (5 pages)
18 November 2002Registered office changed on 18/11/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
18 November 2002Registered office changed on 18/11/02 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page)
22 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2002Return made up to 12/03/02; full list of members (6 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 12/03/02; full list of members (6 pages)
22 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
4 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 April 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Return made up to 12/03/98; full list of members (6 pages)
22 April 1998Return made up to 12/03/98; full list of members (6 pages)
22 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
22 April 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
28 April 1997Return made up to 12/03/97; full list of members (6 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
28 April 1997Return made up to 12/03/97; full list of members (6 pages)
28 April 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
10 April 1995Return made up to 12/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1995Return made up to 12/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)