Company NameKobycomm Limited
Company StatusDissolved
Company Number05167301
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Janice Kobernick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address50 Milton Road
Hampton
Middlesex
TW12 2LJ
Secretary NameMr Daniel Patrick Holmes
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address50 Milton Road
Hampton
Middlesex
TW12 2LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 84080129
Telephone regionLondon

Location

Registered AddressUnit 2 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Janice Kobernick
100.00%
Ordinary

Financials

Year2014
Net Worth£51,210
Cash£82,847
Current Liabilities£33,011

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (1 page)
19 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
17 December 2018Registered office address changed from 35a Ashley Road Hampton Middlesex TW12 2JA England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX on 17 December 2018 (1 page)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 January 2018Registered office address changed from 50 Milton Road Hampton Middlesex TW12 2LJ to 35a Ashley Road Hampton Middlesex TW12 2JA on 11 January 2018 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
8 December 2016Micro company accounts made up to 30 June 2016 (2 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page)
26 July 2015Termination of appointment of Daniel Patrick Holmes as a secretary on 6 February 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for Janice Kobernick on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Janice Kobernick on 30 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Return made up to 30/06/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 50 milton road hampton middlesex TW12 2LJ (1 page)
9 March 2006Registered office changed on 09/03/06 from: 50 milton road hampton middlesex TW12 2LJ (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Registered office changed on 10/01/06 from: 43 ashleigh road london SW14 8PY (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Registered office changed on 10/01/06 from: 43 ashleigh road london SW14 8PY (1 page)
20 July 2005Return made up to 30/06/05; full list of members (3 pages)
20 July 2005Return made up to 30/06/05; full list of members (3 pages)
12 July 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
30 June 2004Incorporation (9 pages)
30 June 2004Incorporation (9 pages)