Company NameCobox Limited
Company StatusDissolved
Company Number02974098
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHilaria Aleida Hendrika Maria Roseboom
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed10 October 1994(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1999)
RoleManager
Correspondence AddressVlet 15
Huissen
6852 Dl
Secretary NameHarry Franciscus Jacobi
NationalityDutch
StatusResigned
Appointed10 October 1994(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressMeidoornlaan 31
Ermelo
3852gv
Director NameHarry Franciscus Jacobi
Date of BirthJune 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressDorfstrabe 47
Weilach
Bavaria 86565
Germany
Secretary NameMr John Malcolm Graham-Campbell
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFryers House
Braughing Friars
Ware
Hertfordshire
SG11 2NR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameEquity Trustees UK Limited (Corporation)
StatusResigned
Appointed08 April 2005(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 May 2006)
Correspondence Address12a Charterhouse Square
London
EC1M 6AX
Secretary NameEquity Trust UK Limited (Corporation)
StatusResigned
Appointed08 April 2005(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 May 2006)
Correspondence Address12a Charterhouse Square
London
EC1M 6AX

Location

Registered Address12a Charterhouse Square
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,685
Cash£3,685

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
3 June 2005Registered office changed on 03/06/05 from: unit 1 horndon industrial park west horndon brentwood essex CM13 3XL (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
12 October 2004Return made up to 06/10/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 October 2002Return made up to 06/10/02; full list of members (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (5 pages)
26 October 1999Return made up to 06/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
9 October 1998Return made up to 06/10/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 December 1997 (5 pages)
28 October 1997Return made up to 06/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 October 1996Return made up to 06/10/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 October 1995Return made up to 06/10/95; full list of members (6 pages)