Cobham
Surrey
KT11 1PP
Director Name | Dr Nader Farahati |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Calonne Road London SW19 5HJ |
Director Name | Mrs Parisa Ettehadi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Calonne Road London SW19 5HJ |
Director Name | Mrs Cynthia Mary Perera |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Way Tadworth Surrey KT20 5SW |
Director Name | Mr Wissam Farah |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lakeview Court 418 Wimbledon Park Road London SW19 6PP |
Director Name | Mr Joseph Andrew Adrian Perera |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oaklands Way Tadworth Surrey KT20 5SW |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 July 2014) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2018) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
66 at £1 | Wissam Farah 33.17% Ordinary |
---|---|
51 at £1 | Nader Farahati 25.63% Ordinary |
49 at £1 | Parisa Ettehadi 24.62% Ordinary |
33 at £1 | Joseph Andrew Adrian Perera 16.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,828 |
Cash | £672,994 |
Current Liabilities | £3,602,078 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|---|
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: F/H land and buildings being 13 greenwood park kingston upon thames t/no SGL33786. 15 greenwood park kingston upon thames t/no SGL64729. Outstanding |
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: F/H land and buildingd being 13 greenwood park kingston upon thames t/no SGL33786. 15 greenwood park kingston upon thames t/no SGL64729. Outstanding |
29 December 2014 | Delivered on: 2 January 2015 Persons entitled: Contour No 1 LLP Classification: A registered charge Particulars: Charges to the lender, by way of legal mortgage, freehold title of land to 13 greenwood park, kingston upon thames KT27EA. Title number SGL33786. Freehold of land to 15 greenwood park, kingston upon thames KT27EA. Title number SGL64729. Charges to the lender, by way of fixed charge: all properties acquired by the borrower in the future "for more details please refer to the instrument". Outstanding |
5 June 2014 | Delivered on: 21 June 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H land k/a 13 greenwood park, kingston upon thames t/n:SGL33786. F/h land k/a 15 greenwood park. Combe hill, kingston upon thames t/no:SGL64729. Outstanding |
5 June 2014 | Delivered on: 14 June 2014 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: F/H land k/a 13 greenwood park, kingston upon thames t/no:SGL33786. F/h land k/a 15 greenwood park, coombe hill, kingston upon thames t/no:SGL64729. Outstanding |
18 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2023 | Notice of final account prior to dissolution (27 pages) |
31 October 2022 | Progress report in a winding up by the court (24 pages) |
11 November 2021 | Progress report in a winding up by the court (25 pages) |
18 November 2020 | Progress report in a winding up by the court (23 pages) |
24 September 2019 | Registered office address changed from Wessex House Priors Walk Wimborne BH21 1PB United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019 (2 pages) |
23 September 2019 | Appointment of a liquidator (4 pages) |
5 July 2019 | Order of court to wind up (2 pages) |
3 July 2019 | Order of court to wind up (2 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
16 November 2018 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to Wessex House Priors Walk Wimborne BH21 1PB on 16 November 2018 (1 page) |
7 August 2018 | Termination of appointment of Joseph Andrew Adrian Perera as a director on 31 July 2018 (1 page) |
17 May 2018 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 17 May 2018 (1 page) |
11 January 2018 | Termination of appointment of Wissam Farah as a director on 24 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page) |
6 November 2017 | Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page) |
26 October 2017 | Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page) |
26 October 2017 | Termination of appointment of James Benjamin Squirrell as a director on 24 October 2017 (1 page) |
24 October 2017 | Appointment of James Benjamin Squirrell as a director on 12 April 2013 (2 pages) |
24 October 2017 | Appointment of James Benjamin Squirrell as a director on 12 April 2013 (2 pages) |
11 August 2017 | Appointment of receiver or manager (4 pages) |
11 August 2017 | Appointment of receiver or manager (4 pages) |
7 August 2017 | Termination of appointment of Parisa Ettehadi as a director on 18 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Parisa Ettehadi as a director on 18 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Nader Farahati as a director on 18 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Nader Farahati as a director on 18 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
28 September 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 May 2016 | Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page) |
10 May 2016 | Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Wellco Secretaries Ltd as a secretary on 21 August 2015 (2 pages) |
27 July 2015 | Registration of charge 084865220006, created on 22 July 2015 (20 pages) |
27 July 2015 | Registration of charge 084865220006, created on 22 July 2015 (20 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 January 2015 | Registration of charge 084865220005, created on 29 December 2014 (36 pages) |
3 January 2015 | Registration of charge 084865220004, created on 29 December 2014 (22 pages) |
3 January 2015 | Registration of charge 084865220004, created on 29 December 2014 (22 pages) |
3 January 2015 | Registration of charge 084865220005, created on 29 December 2014 (36 pages) |
2 January 2015 | Registration of charge 084865220003, created on 29 December 2014 (87 pages) |
2 January 2015 | Registration of charge 084865220003, created on 29 December 2014 (87 pages) |
5 December 2014 | Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mrs Cynthia Mary Perera as a director on 18 June 2014 (2 pages) |
5 December 2014 | Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Cynthia Mary Perera as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mrs Cynthia Mary Perera as a director on 18 June 2014 (2 pages) |
30 July 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Jd Secretariat Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Jd Secretariat Limited as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 30 July 2014 (1 page) |
10 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 26 June 2014
|
21 June 2014 | Registration of charge 084865220002 (8 pages) |
21 June 2014 | Registration of charge 084865220002 (8 pages) |
19 June 2014 | Appointment of Mr Joseph Andrew Adrian Perera as a director (2 pages) |
19 June 2014 | Appointment of Mrs Cynthia Mary Perera as a director (2 pages) |
19 June 2014 | Appointment of Mr Wissam Farah as a director (2 pages) |
19 June 2014 | Appointment of Mr Joseph Andrew Adrian Perera as a director (2 pages) |
19 June 2014 | Appointment of Mr Wissam Farah as a director (2 pages) |
19 June 2014 | Appointment of Mrs Cynthia Mary Perera as a director (2 pages) |
14 June 2014 | Registration of charge 084865220001 (25 pages) |
14 June 2014 | Registration of charge 084865220001 (25 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (7 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders (7 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
30 January 2014 | Appointment of Mrs Parisa Ettehadi as a director (2 pages) |
30 January 2014 | Appointment of Mrs Parisa Ettehadi as a director (2 pages) |
11 September 2013 | Company name changed brooke coombe LIMITED\certificate issued on 11/09/13
|
11 September 2013 | Company name changed brooke coombe LIMITED\certificate issued on 11/09/13
|
18 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
18 July 2013 | Appointment of Dr Nader Farahati as a director (2 pages) |
18 July 2013 | Appointment of Dr Nader Farahati as a director (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 16 July 2013
|
16 July 2013 | Appointment of Jd Secretariat Limited as a secretary (3 pages) |
16 July 2013 | Appointment of Jd Secretariat Limited as a secretary (3 pages) |
16 July 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 16 July 2013 (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|