Company NameKOBE Nursery Limited
Company StatusDissolved
Company Number06444440
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Jacqueline Susan Deane
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Albert Joseph Deane
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleFlorist
Country of ResidenceEngland
Correspondence AddressKobe Bungalow
Kobe Nursery Halsteadhill
Goffs Oak
Hertfordshire
EN7 5NA
Secretary NameSamantha Victoria Deane
NationalityBritish
StatusResigned
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKobe House
Halstead Hill
Goffs Oak
Hertfordshire
EN7 5NA
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,222
Cash£919
Current Liabilities£9,278

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
12 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 November 2015Liquidators statement of receipts and payments to 9 October 2015 (13 pages)
6 November 2015Liquidators' statement of receipts and payments to 9 October 2015 (13 pages)
6 November 2015Liquidators statement of receipts and payments to 9 October 2015 (13 pages)
6 November 2015Liquidators' statement of receipts and payments to 9 October 2015 (13 pages)
22 October 2014Registered office address changed from Kobe Nursery Halstead Hill Goffs Oak Cheshunt Herts EN7 5NA to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from Kobe Nursery Halstead Hill Goffs Oak Cheshunt Herts EN7 5NA to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 October 2014 (2 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
21 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-10
(1 page)
21 October 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Statement of affairs with form 4.19 (6 pages)
21 October 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Termination of appointment of Samantha Deane as a secretary (1 page)
18 April 2011Termination of appointment of Samantha Deane as a secretary (1 page)
29 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Albert Joseph Deane on 1 October 2009 (2 pages)
5 August 2010Appointment of Mrs Jacqueline Susan Deane as a director (2 pages)
5 August 2010Appointment of Mrs Jacqueline Susan Deane as a director (2 pages)
27 July 2010Termination of appointment of Albert Deane as a director (1 page)
27 July 2010Termination of appointment of Albert Deane as a director (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 04/12/08; full list of members (3 pages)
29 January 2009Return made up to 04/12/08; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page)
4 December 2007Incorporation (14 pages)
4 December 2007Incorporation (14 pages)