About

Registered Number: 06002855
Date of Incorporation: 20/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: Suite 1 Staple House, Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU

 

Master Cobblit Ltd was founded on 20 November 2006 with its registered office in Dunstable in Bedfordshire, it's status is listed as "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTGATE, Simon 20 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WESTGATE, Sandra 20 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 10 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 10 February 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 25 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
395 - Particulars of a mortgage or charge 11 April 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.