Company NameCobraspan Limited
Company StatusDissolved
Company Number02177627
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Susan Gisella Bogard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration23 years, 2 months (closed 15 March 2015)
RoleCompany Director
Correspondence AddressYew Tree Cottage The Street
Bramber
Steyning
West Sussex
BN44 3WE
Director NameDavid Neufeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(20 years after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2015)
RoleIT Consultant
Correspondence Address8 Pyrian Close
Woking
Surrey
GU22 8LD
Secretary NameDavid Neufeld
NationalityBritish
StatusClosed
Appointed24 October 2007(20 years after company formation)
Appointment Duration7 years, 4 months (closed 15 March 2015)
RoleIT Consultant
Correspondence Address8 Pyrian Close
Woking
Surrey
GU22 8LD
Director NameDavid Lawrence-Jones
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleSolicitor
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameAntony Carl Neufeld
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address46 Eaton Mews South
London
SW1W 9HR
Director NameCharles Walter Neufeld
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressUpper Ribsden
Windlesham
Surrey
GU20 6HX
Director NameDavid Robert Neufeld
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address42 Tregunter Road
London
SW10 9LQ
Secretary NameAntony Carl Neufeld
NationalityBritish
StatusResigned
Appointed18 January 1992(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 1997)
RoleCompany Director
Correspondence Address46 Eaton Mews South
London
SW1W 9HR
Secretary NameJean Alcock
NationalityBritish
StatusResigned
Appointed16 April 1997(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 2002)
RoleCompany Director
Correspondence Address29 Riversdell Close
Chertsey
Surrey
KT16 9JW
Secretary NameAntony Carl Neufeld
NationalityBritish
StatusResigned
Appointed03 April 2002(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2007)
RoleCompany Director
Correspondence AddressUpper Ribsden
Chertsey Road
Windlesham
Surrey
GU20 6HX
Director NameAntony Carl Neufeld
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2007)
RoleLatex Manufacturer
Correspondence AddressUpper Ribsden
Chertsey Road
Windlesham
Surrey
GU20 6HX

Location

Registered AddressLeval14 14 The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,702

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
15 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 22 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (5 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (12 pages)
28 April 2014Liquidators statement of receipts and payments to 22 February 2014 (12 pages)
28 April 2014Liquidators' statement of receipts and payments to 22 February 2014 (12 pages)
12 March 2014Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
12 March 2014Liquidators statement of receipts and payments to 22 February 2014 (5 pages)
12 March 2014Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
11 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
11 September 2013Liquidators statement of receipts and payments to 22 August 2013 (5 pages)
22 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 22 July 2013 (2 pages)
22 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
22 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
22 March 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
3 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
3 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
16 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
16 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
18 March 2010Appointment of a voluntary liquidator (1 page)
18 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Registered office address changed from Menzies Llp 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from Menzies Llp 3rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 12 March 2010 (2 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Declaration of solvency (3 pages)
3 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(4 pages)
29 September 2009Restoration by order of the court (3 pages)
29 September 2009Restoration by order of the court (3 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Registered office changed on 08/10/2008 from yew tree cottage the street bramber west sussex BN44 3WE (1 page)
8 October 2008Registered office changed on 08/10/2008 from yew tree cottage the street bramber west sussex BN44 3WE (1 page)
25 June 2008Accounts made up to 31 July 2006 (5 pages)
25 June 2008Accounts made up to 31 July 2006 (5 pages)
20 May 2008Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page)
20 May 2008Accounting reference date shortened from 31/07/2007 to 31/05/2007 (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Registered office changed on 27/10/07 from: c/o newfeld LIMITED littleton house littleton road ashford middlesex TW15 1UU (1 page)
27 October 2007New secretary appointed;new director appointed (2 pages)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: c/o newfeld LIMITED littleton house littleton road ashford middlesex TW15 1UU (1 page)
6 March 2007Return made up to 18/01/07; full list of members (4 pages)
6 March 2007Return made up to 18/01/07; full list of members (4 pages)
14 February 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
14 February 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
27 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
23 March 2005Return made up to 18/01/05; full list of members (4 pages)
23 March 2005Return made up to 18/01/05; full list of members (4 pages)
18 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 March 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
14 April 2004Return made up to 18/01/04; full list of members (9 pages)
14 April 2004Return made up to 18/01/04; full list of members (9 pages)
4 June 2003Full accounts made up to 31 July 2002 (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (8 pages)
13 February 2003Return made up to 18/01/03; full list of members (9 pages)
13 February 2003Return made up to 18/01/03; full list of members (9 pages)
5 June 2002Full accounts made up to 31 July 2001 (8 pages)
5 June 2002Full accounts made up to 31 July 2001 (8 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
22 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
(8 pages)
22 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/02
(8 pages)
5 March 2001Full accounts made up to 31 July 2000 (8 pages)
5 March 2001Full accounts made up to 31 July 2000 (8 pages)
1 February 2001Return made up to 18/01/01; full list of members (8 pages)
1 February 2001Return made up to 18/01/01; full list of members (8 pages)
17 November 2000Secretary's particulars changed (1 page)
17 November 2000Secretary's particulars changed (1 page)
17 February 2000Full accounts made up to 31 July 1999 (8 pages)
17 February 2000Full accounts made up to 31 July 1999 (8 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1999Registered office changed on 04/06/99 from: ashby house 64 hig street walton on thames surrey KT12 1BW (1 page)
4 June 1999Registered office changed on 04/06/99 from: ashby house 64 hig street walton on thames surrey KT12 1BW (1 page)
19 April 1999Return made up to 18/01/99; full list of members (7 pages)
19 April 1999Return made up to 18/01/99; full list of members (7 pages)
14 March 1999Full accounts made up to 31 July 1998 (8 pages)
14 March 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
6 February 1998Return made up to 18/01/98; full list of members (7 pages)
6 February 1998Return made up to 18/01/98; full list of members (7 pages)
2 November 1997Full accounts made up to 31 July 1996 (8 pages)
2 November 1997Full accounts made up to 31 July 1996 (8 pages)
13 August 1997Registered office changed on 13/08/97 from: 54 hans place london SW1X 0LA (1 page)
13 August 1997Registered office changed on 13/08/97 from: 54 hans place london SW1X 0LA (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
24 March 1997Return made up to 18/01/97; no change of members (5 pages)
24 March 1997Return made up to 18/01/97; no change of members (5 pages)
4 August 1996Full accounts made up to 31 July 1995 (9 pages)
4 August 1996Full accounts made up to 31 July 1995 (9 pages)
18 February 1996Return made up to 18/01/96; full list of members (7 pages)
18 February 1996Return made up to 18/01/96; full list of members (7 pages)
10 April 1995Full accounts made up to 31 July 1994 (8 pages)
10 April 1995Full accounts made up to 31 July 1994 (8 pages)
20 January 1995Return made up to 18/01/95; no change of members (5 pages)
20 January 1995Return made up to 18/01/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 February 1994Return made up to 18/01/94; no change of members (7 pages)
16 February 1994Return made up to 18/01/94; no change of members (7 pages)
5 July 1992Accounts made up to 31 July 1991 (5 pages)
5 July 1992Accounts made up to 31 July 1991 (5 pages)
13 October 1987Incorporation (15 pages)
13 October 1987Incorporation (15 pages)