Company NameCoobex Ltd
Company StatusDissolved
Company Number05965391
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 2006(2 days after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2012)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,307
Current Liabilities£4,996

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (3 pages)
31 December 2011Application to strike the company off the register (3 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
(4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 February 2010Appointment of Miss Kelly Sicheri as a director (2 pages)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
2 February 2010Termination of appointment of Linda Tooley as a director (1 page)
2 February 2010Appointment of Miss Kelly Sicheri as a director (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Miss Linda Tooley on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
15 October 2009Secretary's details changed for Kingsley Secretaries Limited on 12 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Linda Tooley on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Kingsley Secretaries Limited on 12 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 12/10/08; full list of members (3 pages)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
13 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
23 October 2007Location of register of members (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Return made up to 12/10/07; full list of members (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Ad 14/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Ad 14/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
12 October 2006Incorporation (9 pages)
12 October 2006Incorporation (9 pages)