COBUS SERVICES LIMITED
Overview
| Company Name | COBUS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05133531 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COBUS SERVICES LIMITED?
- Licensed carriers (53201) / Transportation and storage
Where is COBUS SERVICES LIMITED located?
| Registered Office Address | Ascot House 2 Woodberry Grove North Finchley N12 0FB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBUS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGAL DOCUMENT LOGISTICS LIMITED | Jul 30, 2008 | Jul 30, 2008 |
| JIL COMMUNICATIONS LTD | May 20, 2004 | May 20, 2004 |
What are the latest accounts for COBUS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2014 |
What are the latest filings for COBUS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Director's details changed for Lazard Fenkam on Dec 06, 2016 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Lazard Fenkam on Jun 20, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Aphrodite Kasibina Mwanje as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed legal document logistics LIMITED\certificate issued on 22/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2015
| 3 pages | SH01 | ||||||||||
Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Ascot House 2 Woodberry Grove North Finchley London N12 0FB on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Lazard Fenkam on Sep 08, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Aphrodite Kasibina Mwanje as a secretary on Apr 21, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 6 pages | AA | ||||||||||
Appointment of Lazard Fenkam as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mulinda Welcome Mwanje as a director on Dec 03, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Ms Aphrodite Kasibina Mwanje as a director on Aug 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Fosberry as a director on Aug 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Aphrodite Mwanje on Aug 12, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period extended from May 31, 2013 to Nov 30, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of COBUS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENKAM, Lazard | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | United Kingdom | British | 174612810003 | |||||
| MWANJE, Mulinda Welcome | Director | 2 Woodberry Grove North Finchley N12 0FB London Ascot House England | United Kingdom | British | 139604980008 | |||||
| MWANJE, Aphrodite Kasibina | Secretary | 9 Chapel Place EC2A 3DQ London 2nd Floor | 163953790001 | |||||||
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 4th Floor Lawford House Albert Place N3 1RL London | 900015780001 | |||||||
| FOSBERRY, Timothy | Director | 9 Chapel Place EC2A 3DQ London 2nd Floor | United Kingdom | British | 43704370006 | |||||
| MWANJE, Aphrodite Kasibina | Director | 2 Woodberry Grove North Finchley N12 0FB London Ascot House England | United Kingdom | German | 133123360001 | |||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
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