Company NameCooksbridge Projects Limited
Company StatusDissolved
Company Number07295591
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Edwin Stanley Carnell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCommunications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Edwin Stanley Carnell
50.00%
Ordinary
50 at £1Helen Joanne Hanna
50.00%
Ordinary

Financials

Year2014
Net Worth£202
Cash£75,443
Current Liabilities£84,403

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
31 May 2018Application to strike the company off the register (3 pages)
22 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
3 July 2017Notification of Helen Joanne Hanna as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Helen Joanne Hanna as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Edwin Stanley Carnell as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Edwin Stanley Carnell as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
7 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mr Edwin Stanley Carnell on 26 March 2012 (2 pages)
14 June 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mr Edwin Stanley Carnell on 26 March 2012 (2 pages)
11 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
11 March 2012Previous accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
11 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)