Company NameCookweb Limited
Company StatusDissolved
Company Number04763427
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 07 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 07 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheldon Avenue
Highgate
London
N6 4JT
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 07 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Norman Joseph Frenchman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2006)
RoleValuer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Ashmoor Lodge
8 Beech Walk, Mill Hill
London
NW7 3PH
Director NameDavid Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2006)
RoleProperty Investment
Correspondence Address15 Chesterfield House
South Audley Street
London
W1K 1HA
Director NameFrancoise Cecilia Winton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chesterfield House
South Audley Street
London
W1K 1HA
Secretary NameFrancoise Cecilia Winton
NationalityBritish
StatusResigned
Appointed03 February 2006(2 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chesterfield House
South Audley Street
London
W1K 1HA
Director NameCoinc Directors Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER
Secretary NameCoinc Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address7 Savoy Court
Strand
London
WC2R 0ER

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

70 at £1Structadene LTD
70.00%
Ordinary A
30 at £1Structadene LTD
30.00%
Ordinary B

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
4 July 2014Full accounts made up to 30 September 2013 (14 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 July 2011Full accounts made up to 30 September 2010 (15 pages)
1 July 2011Full accounts made up to 30 September 2010 (15 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
25 June 2010Full accounts made up to 30 September 2009 (16 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
31 July 2009Full accounts made up to 30 September 2008 (17 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (17 pages)
30 July 2008Full accounts made up to 30 September 2007 (17 pages)
4 July 2008Return made up to 14/05/08; full list of members (4 pages)
4 July 2008Return made up to 14/05/08; full list of members (4 pages)
16 January 2008Registered office changed on 16/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 January 2008Registered office changed on 16/01/08 from: fourth floor st alphage house 2 fore street london EC2Y 5DH (1 page)
19 September 2007Return made up to 14/05/07; full list of members (3 pages)
19 September 2007Return made up to 14/05/07; full list of members (3 pages)
10 August 2007Particulars of mortgage/charge (5 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (5 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Declaration of assistance for shares acquisition (6 pages)
7 August 2007Declaration of assistance for shares acquisition (6 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
1 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
1 May 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
14 March 2007Registered office changed on 14/03/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
14 March 2007Registered office changed on 14/03/07 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
29 August 2006New director appointed (7 pages)
29 August 2006New director appointed (7 pages)
29 August 2006New secretary appointed;new director appointed (8 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Secretary resigned;director resigned (1 page)
29 August 2006Registered office changed on 29/08/06 from: united house 23 dorset street london W1U 6EL (1 page)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2006Declaration of assistance for shares acquisition (7 pages)
29 August 2006Registered office changed on 29/08/06 from: united house 23 dorset street london W1U 6EL (1 page)
29 August 2006Director resigned (1 page)
29 August 2006New secretary appointed;new director appointed (8 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2006Particulars of mortgage/charge (9 pages)
24 August 2006Particulars of mortgage/charge (9 pages)
5 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
5 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 vere street london W1G 0DF (1 page)
28 June 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
28 June 2006Registered office changed on 28/06/06 from: 1 vere street london W1G 0DF (1 page)
28 June 2006Accounts made up to 31 January 2006 (2 pages)
28 June 2006Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
28 June 2006Accounts made up to 31 January 2006 (2 pages)
27 June 2006Return made up to 14/05/06; full list of members (4 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 14/05/06; full list of members (4 pages)
27 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
23 February 2006Particulars of mortgage/charge (13 pages)
23 February 2006Particulars of mortgage/charge (13 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 February 2006New secretary appointed;new director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New secretary appointed;new director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Registered office changed on 06/02/06 from: 7 savoy court strand london WC2R 0ER (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 7 savoy court strand london WC2R 0ER (1 page)
2 July 2005Accounts made up to 31 May 2005 (2 pages)
2 July 2005Accounts made up to 31 May 2005 (2 pages)
24 June 2005Return made up to 14/05/05; full list of members (2 pages)
24 June 2005Return made up to 14/05/05; full list of members (2 pages)
13 July 2004Accounts made up to 31 May 2004 (2 pages)
13 July 2004Accounts made up to 31 May 2004 (2 pages)
22 June 2004Return made up to 14/05/04; full list of members (5 pages)
22 June 2004Return made up to 14/05/04; full list of members (5 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Secretary's particulars changed (1 page)
26 June 2003Registered office changed on 26/06/03 from: 5 st james's square london SW1Y 4JU (1 page)
26 June 2003Registered office changed on 26/06/03 from: 5 st james's square london SW1Y 4JU (1 page)
14 May 2003Incorporation (20 pages)
14 May 2003Incorporation (20 pages)