COBAN 2014 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOBAN 2014 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09094680
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COBAN 2014 LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is COBAN 2014 LIMITED located?

    Registered Office Address
    Rural Finance & Administration
    Walwers Lane
    BN7 2JX Lewes
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COBAN 2014 LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRUTT & PARKER 2014 LIMITEDJun 19, 2014Jun 19, 2014

    What are the latest accounts for COBAN 2014 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for COBAN 2014 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 15, 2018 with updates

    5 pagesCS01

    Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Termination of appointment of Sanjay Patel as a director on Jan 31, 2018

    1 pagesTM01

    Full accounts made up to Apr 30, 2017

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name changed 10/10/2017
    RES13

    Registered office address changed from 13 Hill Street Berkeley Square London W1J 5LQ to Rural Finance & Administration Walwers Lane Lewes East Sussex BN7 2JX on Oct 11, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 11, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 10, 2017

    RES15

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Apr 30, 2016

    25 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Apr 30, 2015

    12 pagesAA

    Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD03

    Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB

    1 pagesAD02

    Termination of appointment of Thomas Shepherd Richardson as a director on Sep 22, 2015

    1 pagesTM01

    Appointment of Wolfgang Peter Matthews as a director on Sep 22, 2015

    2 pagesAP01

    Termination of appointment of Andrew James Westcott Martin as a director on Sep 22, 2015

    1 pagesTM01

    Annual return made up to Jun 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2015

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1
    SH01

    Appointment of Nicholas David Watson as a director on Feb 01, 2015

    3 pagesAP01

    Current accounting period shortened from Jun 30, 2015 to Apr 30, 2015

    3 pagesAA01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of COBAN 2014 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Wolfgang Peter
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Secretary
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    188701110001
    MATTHEWS, Wolfgang Peter
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    United KingdomCanadianChartered Accountant201291880001
    WATSON, Nicholas David
    Hill Street
    W1J 5LQ London
    13
    England
    Director
    Hill Street
    W1J 5LQ London
    13
    England
    EnglandBritishChartered Surveyor160938930001
    MARTIN, Andrew James Westcott
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    EnglandBritishChartered Surveyor120514680001
    PATEL, Sanjay
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    Director
    Walwers Lane
    BN7 2JX Lewes
    Rural Finance & Administration
    East Sussex
    United Kingdom
    EnglandBritishFinance Director6270100002
    RICHARDSON, Thomas Shepherd
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    Director
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United KingdomBritishChartered Surveyor101406570003

    Who are the persons with significant control of COBAN 2014 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    Apr 06, 2016
    Hill Street
    Berkeley Square
    W1J 5LQ London
    13
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4006158
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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