Company NameCobra Professional Partners Limited
Company StatusDissolved
Company Number07222124
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Grant Wallis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCobra, 11th Floor 1 Minster Court
London
EC3R 7AA
Director NameMs Sharmini Woodings
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2017)
RoleTax Partner
Country of ResidenceEngland
Correspondence Address11th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameWarren Robert Fairchild
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameSimon Cook
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websitecobragroup.com
Telephone020 74243700
Telephone regionLondon

Location

Registered Address11th Floor, 1 Minster Court
Mincing Lane
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1 at £1Cobra Financial Services LTD
33.33%
Ordinary
1 at £1Simon Cook
33.33%
Preference A
1 at £1Wise & Co.
33.33%
Preference B

Financials

Year2014
Net Worth£17,230
Cash£109,091
Current Liabilities£143,401

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2017Voluntary strike-off action has been suspended (1 page)
7 April 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
1 February 2017Application to strike the company off the register (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Director's details changed for Mrs Sharmini Woodings on 1 July 2015 (2 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(7 pages)
12 May 2016Director's details changed for Mrs Sharmini Woodings on 1 July 2015 (2 pages)
12 May 2016Director's details changed for Mr Lee Grant Wallis on 1 July 2015 (2 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(7 pages)
12 May 2016Termination of appointment of Simon Cook as a director on 30 October 2015 (1 page)
12 May 2016Termination of appointment of Simon Cook as a director on 30 October 2015 (1 page)
12 May 2016Director's details changed for Mr Lee Grant Wallis on 1 July 2015 (2 pages)
9 November 2015Termination of appointment of Warren Robert Fairchild as a director on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Warren Robert Fairchild as a director on 30 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 16 June 2015 (1 page)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(9 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(9 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(9 pages)
29 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3
(9 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (9 pages)
20 March 2013Register(s) moved to registered office address (1 page)
20 March 2013Register(s) moved to registered office address (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register inspection address has been changed (1 page)
23 March 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 April 2011Appointment of Mrs Sharmini Woodings as a director (3 pages)
14 April 2011Appointment of Mrs Sharmini Woodings as a director (3 pages)
30 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3
(6 pages)
30 March 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 3
(6 pages)
23 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
23 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)