Company NameCobden Projects Limited
Company StatusDissolved
Company Number04762047
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date18 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Arthur Richard Betjeman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMiss Anne Elizabeth Kim Bennett
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wickstead Avenue
Grange Farm
Milton Keynes
Buckinghamshire
MK8 0PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2017Insolvency:progress report brought down to 10/03/17 (8 pages)
18 April 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/03/2016 (8 pages)
16 September 2015Appointment of a liquidator (1 page)
7 April 2015Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 10/03/2015 (8 pages)
12 May 2014Order of court to wind up (1 page)
25 April 2014Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD on 25 April 2014 (2 pages)
21 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Director's details changed for Mr John Arthur Richard Betjeman on 1 May 2011 (2 pages)
4 May 2011Director's details changed for Mr John Arthur Richard Betjeman on 1 May 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 2
(4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 July 2008Return made up to 10/05/08; no change of members (6 pages)
11 June 2008Appointment terminated secretary anne bennett (1 page)
11 June 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 10/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 May 2005Return made up to 13/05/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
23 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (4 pages)
28 May 2004Return made up to 13/05/04; full list of members (6 pages)
6 June 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Ad 13/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
13 May 2003Incorporation (15 pages)