About

Registered Number: 03269858
Date of Incorporation: 28/10/1996 (27 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2016 (7 years and 7 months ago)
Registered Address: Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Cobra Security Ltd was founded on 28 October 1996 and are based in Jesmond. We don't currently know the number of employees at this company. There is one director listed for Cobra Security Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEOGAN, Nadia 29 October 1996 13 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 June 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 02 February 2016
RESOLUTIONS - N/A 28 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2016
4.70 - N/A 28 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 19 November 2010
RESOLUTIONS - N/A 01 November 2010
SH06 - Notice of cancellation of shares 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
SH03 - Return of purchase of own shares 01 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 26 April 1999
RESOLUTIONS - N/A 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1999
123 - Notice of increase in nominal capital 15 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 07 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
287 - Change in situation or address of Registered Office 03 November 1996
NEWINC - New incorporation documents 28 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.