Company NameCow And Lobster Limited
Company StatusDissolved
Company Number08690743
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date25 April 2016 (8 years ago)

Directors

Director NameMr Richard Lester
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMiss Svetlana Broussova
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Sandford Mill Lane
Great Baddow
Chelmsford
CM2 7RT
Secretary NameMiss Svetlana Broussova
StatusResigned
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm Sandford Mill Lane
Great Baddow
Chelmsford
CM2 7RT

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
25 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
19 November 2015Liquidators statement of receipts and payments to 8 September 2015 (11 pages)
19 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (11 pages)
19 November 2015Liquidators' statement of receipts and payments to 8 September 2015 (11 pages)
19 November 2015Liquidators statement of receipts and payments to 8 September 2015 (11 pages)
17 September 2014Registered office address changed from The New Mayflower Jacksons Lane Billericay CM11 2DG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 September 2014 (2 pages)
17 September 2014Registered office address changed from The New Mayflower Jacksons Lane Billericay CM11 2DG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 17 September 2014 (2 pages)
16 September 2014Statement of affairs with form 4.19 (7 pages)
16 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
(1 page)
16 September 2014Statement of affairs with form 4.19 (7 pages)
16 September 2014Appointment of a voluntary liquidator (1 page)
16 September 2014Appointment of a voluntary liquidator (1 page)
31 July 2014Termination of appointment of Svetlana Broussova as a secretary on 10 July 2014 (2 pages)
31 July 2014Termination of appointment of Svetlana Broussova as a secretary on 10 July 2014 (2 pages)
7 June 2014Termination of appointment of Svetlana Broussova as a director (1 page)
7 June 2014Termination of appointment of Svetlana Broussova as a director (1 page)
7 June 2014Appointment of Mr Richard Lester as a director (2 pages)
7 June 2014Appointment of Mr Richard Lester as a director (2 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1,000
(25 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1,000
(25 pages)