Company NameKoobric Limited
Company StatusDissolved
Company Number05967112
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCameron Frank Leslie
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2008)
RoleManaging Director
Correspondence Address11 Ilchester Mansions
Abingdon Road
London
W8 6AE
Director NameRobert Jacques Lorenz
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address97 St Johns Wood Terrace
London
NW8 6PP
Director NameMr Keith Joseph Reilly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 2 Greystoke Place
Fetter Lane
London
EC4A 1ER
Secretary NameMr John Christopher Falcon
NationalityBritish
StatusClosed
Appointed01 June 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 The Chase
Bromley
Kent
BR1 3DF
Secretary NameMiss Hilary Jane Fairhurst
NationalityBritish
StatusResigned
Appointed01 November 2006(2 weeks, 2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roe End
Kingsbury
London
NW9 9BL
Director NameMr James Scott Lorenz
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(2 weeks, 3 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address27 St Johns Wood Terrace
London
NW8 6JL
Secretary NameDan Lill
NationalityBritish
StatusResigned
Appointed31 March 2007(5 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address41 Strathblaine Road
London
SW11 1RG
Director NameSeddons Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5 Portman Square
London
W1H 6NT
Secretary NameSeddons Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address5 Portman Square
London
W1H 6NT

Location

Registered AddressGreenhill House Greenhill Rents
90-93 Cowcross Street
London
EC1M 6BF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
26 October 2007Return made up to 16/10/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 5 portman square london W1H 6NT (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Secretary resigned (1 page)
29 April 2007New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Secretary resigned (1 page)
16 October 2006Incorporation (22 pages)