Company NameCobbler Magic Limited
Company StatusDissolved
Company Number04614322
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods

Directors

Director NameMr Costa Loizides
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCobbler
Country of ResidenceEngland
Correspondence Address37 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP
Secretary NamePhodoulla Loizides
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Belmont Avenue
Barnet
Hertfordshire
EN4 9JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Costa Loizides
100.00%
Ordinary

Financials

Year2014
Net Worth£5,909
Cash£8,908
Current Liabilities£4,367

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0EG on 19 June 2014 (1 page)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Costa Loizides on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Costa Loizides on 26 January 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
19 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 January 2007Return made up to 11/12/06; full list of members (2 pages)
3 January 2007Return made up to 11/12/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 11/12/05; full list of members (2 pages)
27 January 2006Return made up to 11/12/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
17 December 2004Return made up to 11/12/04; full list of members (6 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (6 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Incorporation (17 pages)
11 December 2002Incorporation (17 pages)
11 December 2002Secretary resigned (1 page)