London
WC1N 2JY
Director Name | Dinesh Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 28 Etchingham Park Road Finchley Central London N3 2DT |
Director Name | Mr Jagdishkumar Ishwarbhai Patel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wentworth Close Finchley London N3 1YP |
Secretary Name | Ms Teresa Anna Borsuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Doughty Street London WC1N 2JY |
Director Name | Mr Stephen Fisher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Barnsbury Street London N1 1PW |
Director Name | Andrew Beharrell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Devon Rise Hampstead Garden Suburb London N2 0AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Diespeker Wharf 38 Graham Street Islington London N1 8JX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
550 at £1 | Guild Developments LTD 55.00% Ordinary |
---|---|
113 at £1 | Stephen Fisher 11.30% Ordinary |
113 at £1 | Teresa Borsuok 11.30% Ordinary |
112 at £1 | Judith Marshall 11.20% Ordinary |
112 at £1 | Stephen Chance 11.20% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
20 August 2012 | Annual return made up to 31 July 2012 Statement of capital on 2012-08-20
|
20 August 2012 | Annual return made up to 31 July 2012 Statement of capital on 2012-08-20
|
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
31 July 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
7 June 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
7 June 2012 | Previous accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
15 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (16 pages) |
21 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
21 February 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (16 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
7 October 2009 | Full accounts made up to 30 November 2008 (11 pages) |
7 October 2009 | Full accounts made up to 30 November 2008 (11 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (6 pages) |
28 August 2008 | Return made up to 23/07/08; full list of members (9 pages) |
28 August 2008 | Return made up to 23/07/08; full list of members (9 pages) |
20 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
20 August 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
16 August 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
14 August 2007 | Return made up to 23/07/07; no change of members (8 pages) |
14 August 2007 | Return made up to 23/07/07; no change of members (8 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
10 October 2006 | Return made up to 23/07/06; full list of members (8 pages) |
10 October 2006 | Return made up to 23/07/06; full list of members (8 pages) |
8 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
8 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
21 July 2005 | Return made up to 23/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 23/07/05; full list of members (8 pages) |
21 April 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
21 April 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
9 November 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
9 November 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
30 September 2004 | Return made up to 23/07/04; full list of members
|
27 February 2004 | Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 2004 | Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 December 2003 | Company name changed cobra developments LIMITED\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Company name changed cobra developments LIMITED\certificate issued on 02/12/03 (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 July 2003 | Incorporation (14 pages) |
23 July 2003 | Incorporation (14 pages) |