Company NameCobra Commodities Limited
Company StatusDissolved
Company Number05384673
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Adel Mahmood
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellbrook Close
Ingleby Barwick
Stockton On Tees
TS17 0XL
Director NameMr Adnan Mahmood
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellbrook Close
Ingleby Barwick
Stockton On Tees
TS17 0XL
Secretary NameMr Adel Mahmood
NationalityBritish
StatusClosed
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellbrook Close
Ingleby Barwick
Stockton On Tees
TS17 0XL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£1,082,093
Cash£14,162
Current Liabilities£809,695

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved following liquidation (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2010Liquidators statement of receipts and payments to 16 July 2010 (7 pages)
26 July 2010Liquidators' statement of receipts and payments to 16 July 2010 (7 pages)
26 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (6 pages)
24 June 2010Liquidators statement of receipts and payments to 17 June 2010 (6 pages)
21 December 2009Liquidators' statement of receipts and payments to 17 December 2009 (6 pages)
21 December 2009Liquidators statement of receipts and payments to 17 December 2009 (6 pages)
1 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (6 pages)
1 July 2009Liquidators statement of receipts and payments to 17 June 2009 (6 pages)
18 June 2008Administrator's progress report to 13 December 2008 (17 pages)
18 June 2008Administrator's progress report to 13 December 2008 (17 pages)
18 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
18 June 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
12 May 2008Statement of affairs with form 2.14B (6 pages)
12 May 2008Statement of affairs with form 2.14B (6 pages)
21 February 2008Result of meeting of creditors (4 pages)
21 February 2008Result of meeting of creditors (4 pages)
6 February 2008Statement of administrator's proposal (3 pages)
6 February 2008Statement of administrator's proposal (3 pages)
9 January 2008Registered office changed on 09/01/08 from: c/o baines jewitt barrington house 41-45 yarm lane stockton on tees cleveland TS18 3EA (1 page)
9 January 2008Registered office changed on 09/01/08 from: c/o baines jewitt barrington house 41-45 yarm lane stockton on tees cleveland TS18 3EA (1 page)
4 January 2008Appointment of an administrator (1 page)
4 January 2008Appointment of an administrator (1 page)
19 August 2007Accounts for a small company made up to 30 April 2006 (5 pages)
19 August 2007Accounts for a small company made up to 30 April 2006 (5 pages)
22 June 2007Return made up to 07/03/07; no change of members (7 pages)
22 June 2007Return made up to 07/03/07; no change of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: redheugh house ground floor west wing thornaby place stockton on tees cleveland TS17 6SG (1 page)
9 May 2007Registered office changed on 09/05/07 from: redheugh house ground floor west wing thornaby place stockton on tees cleveland TS17 6SG (1 page)
25 April 2006Return made up to 07/03/06; full list of members (7 pages)
25 April 2006Return made up to 07/03/06; full list of members (7 pages)
6 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
6 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2 wellbrook close ingleby barwick stockton on tees TS17 0XL (1 page)
23 June 2005Registered office changed on 23/06/05 from: 2 wellbrook close ingleby barwick stockton on tees TS17 0XL (1 page)
13 April 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (17 pages)
7 March 2005Incorporation (17 pages)