Company NameProject Cobra Limited
Company StatusDissolved
Company Number05126197
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameUnit Team Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Maud Mandeville
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed30 June 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Contact

Telephone020 85022327
Telephone regionLondon

Location

Registered Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Berkshire Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
17 February 2014Termination of appointment of Pauline Maud Mandeville as a secretary on 30 January 2014 (1 page)
17 February 2014Termination of appointment of Pauline Maud Mandeville as a secretary on 30 January 2014 (1 page)
13 August 2013Accounts made up to 31 January 2013 (3 pages)
13 August 2013Accounts made up to 31 January 2013 (3 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(5 pages)
11 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
(5 pages)
3 August 2012Accounts made up to 31 January 2012 (3 pages)
3 August 2012Accounts made up to 31 January 2012 (3 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts made up to 31 January 2011 (3 pages)
2 November 2011Accounts made up to 31 January 2011 (3 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2010Accounts made up to 31 January 2010 (1 page)
27 May 2010Accounts made up to 31 January 2010 (1 page)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Pauline Maud Mandeville on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Robert Cartwright Mandeville on 10 May 2010 (2 pages)
21 May 2010Secretary's details changed for Pauline Maud Mandeville on 10 May 2010 (1 page)
21 May 2010Director's details changed for Robert Cartwright Mandeville on 10 May 2010 (2 pages)
21 May 2010Secretary's details changed for Pauline Maud Mandeville on 10 May 2010 (1 page)
21 May 2010Director's details changed for Pauline Maud Mandeville on 10 May 2010 (2 pages)
18 November 2009Accounts made up to 31 January 2009 (1 page)
18 November 2009Accounts made up to 31 January 2009 (1 page)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
13 May 2009Return made up to 12/05/09; full list of members (3 pages)
1 December 2008 (5 pages)
1 December 2008 (5 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
4 June 2008Return made up to 12/05/08; full list of members (3 pages)
27 May 2008 (5 pages)
27 May 2008 (5 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 April 2007 (5 pages)
21 April 2007 (5 pages)
18 August 2006Return made up to 12/05/06; full list of members (2 pages)
18 August 2006Return made up to 12/05/06; full list of members (2 pages)
5 February 2006 (5 pages)
5 February 2006 (5 pages)
21 December 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
21 December 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
18 July 2005Return made up to 12/05/05; full list of members (3 pages)
18 July 2005Return made up to 12/05/05; full list of members (3 pages)
5 July 2005Registered office changed on 05/07/05 from: 82 st john street london EC1M 4JN (1 page)
5 July 2005Registered office changed on 05/07/05 from: 82 st john street london EC1M 4JN (1 page)
23 June 2005New director appointed (3 pages)
23 June 2005New secretary appointed;new director appointed (3 pages)
23 June 2005New secretary appointed;new director appointed (3 pages)
23 June 2005New director appointed (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
5 July 2004Company name changed unit team LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed unit team LIMITED\certificate issued on 05/07/04 (2 pages)
12 May 2004Incorporation (20 pages)
12 May 2004Incorporation (20 pages)