Company NameCobra Contract Services Limited
Company StatusDissolved
Company Number04850052
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 months ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tugkan Dikkez
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Windsor Court Southlands Grove
Bickley
Kent
BR1 2BY
Secretary NameFatma Dikkez
NationalityBritish
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 The Drove Way
Istead Rise
Dartford
Kent
DA13 9JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,952
Cash£26,759
Current Liabilities£22,909

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
6 September 2006Return made up to 29/07/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 August 2005Return made up to 29/07/05; full list of members (6 pages)
1 June 2005Director's particulars changed (1 page)
23 September 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 August 2004Return made up to 29/07/04; full list of members (6 pages)
6 March 2004Director's particulars changed (1 page)
18 September 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 August 2003Secretary resigned (1 page)