Company NameCobbstar Limited
Company StatusDissolved
Company Number04987774
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Cobb
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameEmma Cobb
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2014)
RoleIt Software
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Emma Louise Cobb
50.00%
Ordinary
1 at £1Paul Cobb
50.00%
Ordinary

Financials

Year2014
Net Worth£5,807
Cash£333
Current Liabilities£25,062

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
19 March 2015Director's details changed for Mr Paul Cobb on 19 March 2015 (2 pages)
12 November 2014Termination of appointment of Emma Cobb as a director on 31 July 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 4 April 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2
(3 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Emma Cobb on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Cobb on 7 December 2009 (2 pages)
21 December 2009Director's details changed for Paul Cobb on 7 December 2009 (2 pages)
21 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Emma Cobb on 7 December 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 May 2009Registered office changed on 01/05/2009 from 21 hillcrest road camberley surrey GU15 1LF (1 page)
13 January 2009Return made up to 08/12/08; full list of members (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 5 laurel close farnborough hampshire GU14 0PT (1 page)
28 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 08/12/07; full list of members (2 pages)
5 August 2007Registered office changed on 05/08/07 from: 22 chertsey road woking surrey GU21 5AB (1 page)
5 August 2007Secretary resigned (1 page)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 January 2007Return made up to 08/12/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Director's particulars changed (1 page)
28 February 2006New director appointed (1 page)
25 January 2006Return made up to 08/12/05; full list of members (2 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2003Incorporation (14 pages)