THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
Overview
Company Name | THE COBRA GROUP INTERNATIONAL HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03906324 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE COBRA GROUP INTERNATIONAL HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is THE COBRA GROUP INTERNATIONAL HOLDINGS LTD located?
Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COBRA GROUP INTERNATIONAL HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
KENTMANOR LIMITED | Jan 13, 2000 | Jan 13, 2000 |
What are the latest filings for THE COBRA GROUP INTERNATIONAL HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from Studio 320 Highgate Studios 53-79 Highgate Road London NW5 1TL on Jan 10, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Leslie Davison on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul John Sanderson on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christos John Niarchos on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Clive Blane on Mar 15, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Leslie Davison on Mar 15, 2012 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Jan 03, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 29 pages | AA | ||||||||||
Annual return made up to Jan 03, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 16 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||
Who are the officers of THE COBRA GROUP INTERNATIONAL HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVISON, Richard Leslie | Secretary | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | British | Chartered Accountant | 116470250007 | |||||
BLANE, Michael Clive | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | Company Director | 39467070006 | ||||
DAVISON, Richard Leslie | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | United Kingdom | British | Chartered Accountant | 116470250012 | ||||
NIARCHOS, Christos John | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | Canadian | Company Director | 55943650003 | ||||
SANDERSON, Paul John | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | Chief Operating Officer | 127848060001 | ||||
NAIRN, Kathryn Ann Kent | Secretary | 20 Church Crescent Muswell Hill N10 3ND London | British | 121735480001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
FASOLO, Nikki | Director | 3 Brayfield Terrace Islington N1 1HZ London | Australian | Company Director | 71630020005 | |||||
HOGG, Michael John | Director | Yedmandale Illawarra Highway Mossvale Nsw 2577 Australia | Australia | New Zealander | Director | 92367860002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does THE COBRA GROUP INTERNATIONAL HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 10, 2009 Delivered On Nov 17, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE COBRA GROUP INTERNATIONAL HOLDINGS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0