Company NameCobrig 1 Limited
Company StatusDissolved
Company Number05075207
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years ago)
Dissolution Date1 January 2019 (5 years, 2 months ago)
Previous NameCompco Brighton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

91k at £1Compco Holdings LTD
91.00%
Ordinary
9k at £1Compco Clg One LTD
9.00%
Ordinary

Financials

Year2014
Net Worth£2,985,175
Cash£78
Current Liabilities£17,810

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
27 March 2017Liquidators' statement of receipts and payments to 19 January 2017 (9 pages)
2 February 2016Registered office address changed from 10 Upper Berkeley Street London W1H 7PE to 25 Farringdon Street London EC4A 4AB on 2 February 2016 (2 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-20
(1 page)
28 January 2016Statement of affairs with form 4.19 (6 pages)
10 December 2015Company name changed compco brighton LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-08
(3 pages)
2 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(15 pages)
15 January 2015Full accounts made up to 31 March 2014 (10 pages)
24 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100,000
(15 pages)
6 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (15 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Memorandum and Articles of Association (7 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (15 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 3 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (11 pages)
15 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
22 April 2010Full accounts made up to 31 March 2009 (12 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
8 April 2009Return made up to 16/03/09; full list of members (4 pages)
31 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
12 April 2007Return made up to 16/03/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (11 pages)
21 April 2006Return made up to 16/03/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
28 June 2005Ad 26/05/05--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
20 April 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
26 May 2004Particulars of mortgage/charge (16 pages)
10 May 2004Declaration of assistance for shares acquisition (27 pages)
5 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2004Secretary resigned (2 pages)
19 April 2004Director resigned (1 page)
16 April 2004Particulars of property mortgage/charge (7 pages)
2 April 2004Accounting reference date shortened from 31/03/05 to 25/03/05 (1 page)
2 April 2004New director appointed (8 pages)
2 April 2004Ad 25/03/04--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages)
2 April 2004Ad 22/03/04--------- £ si 999@1=999 £ ic 9001/10000 (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New director appointed (7 pages)
31 March 2004New director appointed (8 pages)
16 March 2004Incorporation (15 pages)