About

Registered Number: 05856979
Date of Incorporation: 26/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 5500 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GR,

 

Established in 2006, Cobalt Light Systems Ltd has its registered office in Cheadle, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Wright, James Philip, Hughes, Gordan Craig, Andrews, Darren Paul, Dr, Matousek, Pavel, Dr are the current directors of Cobalt Light Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Gordan Craig 07 July 2017 - 1
ANDREWS, Darren Paul, Dr 19 April 2007 07 July 2017 1
MATOUSEK, Pavel, Dr 13 August 2008 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, James Philip 07 July 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
CS01 - N/A 10 July 2019
RESOLUTIONS - N/A 20 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2019
SH19 - Statement of capital 20 May 2019
CAP-SS - N/A 20 May 2019
AA01 - Change of accounting reference date 06 September 2018
CS01 - N/A 10 July 2018
AA01 - Change of accounting reference date 31 May 2018
AA - Annual Accounts 29 November 2017
RESOLUTIONS - N/A 27 October 2017
PSC02 - N/A 19 July 2017
PSC07 - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AP03 - Appointment of secretary 18 July 2017
SH01 - Return of Allotment of shares 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
AP01 - Appointment of director 17 July 2017
AD01 - Change of registered office address 17 July 2017
CS01 - N/A 12 July 2017
RESOLUTIONS - N/A 19 April 2017
RESOLUTIONS - N/A 19 April 2017
SH01 - Return of Allotment of shares 19 April 2017
AA - Annual Accounts 23 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AR01 - Annual Return 11 July 2016
CH01 - Change of particulars for director 11 July 2016
TM02 - Termination of appointment of secretary 07 January 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 24 January 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
AA - Annual Accounts 27 November 2012
CH01 - Change of particulars for director 10 October 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AD01 - Change of registered office address 19 July 2012
CH01 - Change of particulars for director 18 July 2012
SH01 - Return of Allotment of shares 12 April 2012
AA - Annual Accounts 02 February 2012
SH01 - Return of Allotment of shares 09 August 2011
RESOLUTIONS - N/A 29 June 2011
RP04 - N/A 28 June 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
SH01 - Return of Allotment of shares 05 January 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
RESOLUTIONS - N/A 04 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
363a - Annual Return 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
CERTNM - Change of name certificate 02 April 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 January 2009
123 - Notice of increase in nominal capital 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
123 - Notice of increase in nominal capital 19 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
RESOLUTIONS - N/A 28 July 2008
RESOLUTIONS - N/A 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 09 May 2007
MEM/ARTS - N/A 09 May 2007
123 - Notice of increase in nominal capital 09 May 2007
287 - Change in situation or address of Registered Office 21 September 2006
NEWINC - New incorporation documents 26 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 17 December 2012 Outstanding

N/A

Debenture 10 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.