Company NameCobham Building Limited
Company StatusLiquidation
Company Number04450942
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Director NameJGR Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2003
Net Worth£325,432

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Next Accounts Due31 March 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Next Return Due12 June 2017 (overdue)

Filing History

8 September 2017Liquidators' statement of receipts and payments to 16 August 2017 (6 pages)
28 February 2017Liquidators' statement of receipts and payments to 16 February 2017 (6 pages)
22 September 2016Liquidators' statement of receipts and payments to 16 August 2016 (6 pages)
3 March 2016Resignation of a liquidator (1 page)
2 March 2016Liquidators' statement of receipts and payments to 16 February 2016 (6 pages)
2 March 2016Liquidators statement of receipts and payments to 16 February 2016 (6 pages)
17 September 2015Liquidators' statement of receipts and payments to 16 August 2015 (6 pages)
17 September 2015Liquidators statement of receipts and payments to 16 August 2015 (6 pages)
16 July 2015Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to 25 Farringdon Street London EC4A 4AB on 16 July 2015 (2 pages)
15 July 2015Appointment of a voluntary liquidator (2 pages)
25 February 2015Liquidators' statement of receipts and payments to 16 February 2015 (6 pages)
25 February 2015Liquidators statement of receipts and payments to 16 February 2015 (6 pages)
28 August 2014Liquidators statement of receipts and payments to 16 August 2014 (6 pages)
28 August 2014Liquidators' statement of receipts and payments to 16 August 2014 (6 pages)
21 February 2014Liquidators statement of receipts and payments to 16 February 2014 (6 pages)
21 February 2014Liquidators' statement of receipts and payments to 16 February 2014 (6 pages)
27 August 2013Liquidators' statement of receipts and payments to 16 August 2013 (6 pages)
27 August 2013Liquidators statement of receipts and payments to 16 August 2013 (6 pages)
28 February 2013Liquidators statement of receipts and payments to 16 February 2013 (6 pages)
28 February 2013Liquidators' statement of receipts and payments to 16 February 2013 (6 pages)
22 August 2012Liquidators' statement of receipts and payments to 16 August 2012 (6 pages)
22 August 2012Liquidators statement of receipts and payments to 16 August 2012 (6 pages)
23 February 2012Liquidators statement of receipts and payments to 16 February 2012 (6 pages)
23 February 2012Liquidators' statement of receipts and payments to 16 February 2012 (6 pages)
25 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (6 pages)
25 August 2011Liquidators statement of receipts and payments to 16 August 2011 (6 pages)
28 February 2011Liquidators' statement of receipts and payments to 16 February 2011 (6 pages)
28 February 2011Liquidators statement of receipts and payments to 16 February 2011 (6 pages)
7 September 2010Liquidators' statement of receipts and payments to 16 August 2010 (6 pages)
7 September 2010Liquidators statement of receipts and payments to 16 August 2010 (6 pages)
8 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 16 August 2009 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from quadrant house 17 thomas more street thomas more square london E1W 1YW (1 page)
2 March 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
28 December 2007Registered office changed on 28/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators statement of receipts and payments (5 pages)
28 February 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators' statement of receipts and payments (5 pages)
17 May 2006Secretary resigned (1 page)
23 February 2006Liquidators statement of receipts and payments (4 pages)
23 February 2006Liquidators' statement of receipts and payments (4 pages)
1 September 2005Liquidators statement of receipts and payments (5 pages)
1 September 2005Liquidators' statement of receipts and payments (5 pages)
18 February 2005Liquidators' statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Director resigned (1 page)
19 April 2004Accounts for a dormant company made up to 31 May 2003 (9 pages)
4 March 2004Registered office changed on 04/03/04 from: apollo house 56 new bond street london W1S 1RG (1 page)
27 February 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 February 2004Declaration of solvency (3 pages)
26 June 2003Return made up to 29/05/03; full list of members (6 pages)
17 September 2002Ad 07/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2002Particulars of contract relating to shares (3 pages)
24 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
29 May 2002Incorporation (18 pages)