Company NameCobalt Commercial Property Limited
Company StatusDissolved
Company Number06393008
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(4 days after company formation)
Appointment Duration10 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusClosed
Appointed12 October 2007(4 days after company formation)
Appointment Duration10 years, 1 month (closed 05 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Stephen Deveney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Neil Charles Louth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Robert Sargent
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 Sherman Road
Bromley
Kent
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Cobalt LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
29 August 2017Termination of appointment of Robert Sargent as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Neil Charles Louth as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Paul Stephen Deveney as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Robert Sargent as a secretary on 1 August 2017 (1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(6 pages)
19 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 October 2014Registered office address changed from 1 Sherman Road Bromley Kent England to 1 Sherman Road Bromley Kent BR1 3JH on 14 October 2014 (1 page)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(6 pages)
18 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH England on 11 June 2014 (1 page)
31 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
10 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
29 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Mr Alan Cornish on 7 October 2009 (1 page)
29 October 2009Director's details changed for Mr Robert Sargent on 7 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Alan Cornish on 7 October 2009 (1 page)
29 October 2009Director's details changed for Mr Alan Cornish on 7 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Robert Sargent on 7 October 2009 (1 page)
29 October 2009Director's details changed for Paul Deveney on 7 October 2009 (2 pages)
29 October 2009Secretary's details changed for Mr Robert Sargent on 7 October 2009 (1 page)
29 October 2009Director's details changed for Neil Charles Louth on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Neil Charles Louth on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Deveney on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Alan Cornish on 7 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Sargent on 7 October 2009 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 January 2009Return made up to 08/10/08; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house manor road beckenham BR3 5LE (1 page)
10 March 2008Ad 12/10/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Director and secretary appointed alan stephen cornish (3 pages)
10 March 2008Director appointed neil charles louth (3 pages)
10 March 2008Director and secretary appointed robert sargent (3 pages)
10 March 2008Director appointed paul deveney (3 pages)
10 March 2008Curr sho from 31/10/2008 to 30/04/2008 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (17 pages)