About

Registered Number: 06365119
Date of Incorporation: 10/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 7 months ago)
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Based in London, David Clulow Cobham Ltd was established in 2007, it's status at Companies House is "Dissolved". The current directors of this business are listed as Williams, John David, Bohm, Jens Peter, Sanghani, Shilpa. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOHM, Jens Peter 10 September 2007 29 December 2013 1
SANGHANI, Shilpa 10 September 2007 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, John David 01 January 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 16 July 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 September 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 10 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 September 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AD01 - Change of registered office address 30 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 18 July 2011
AP01 - Appointment of director 23 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 13 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 10 September 2008
395 - Particulars of a mortgage or charge 31 January 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
225 - Change of Accounting Reference Date 22 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.