London
NW4 2SB
Director Name | Stephen Leslie Martin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyro New Green Bardfield Saling Essex CM7 5EG |
Director Name | Mr John Leslie Wosner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haslemere Avenue London NW4 2PU |
Secretary Name | Stephen Leslie Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clyro New Green Bardfield Saling Essex CM7 5EG |
Director Name | Mr Patrick Lunney |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Thames Street Charlbury Oxford OX7 3QL |
Secretary Name | Mr Deirdre Vivian Lunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Thames Street Charlbury Oxon OX7 3QL |
Director Name | Barry Aubrey Robert Brown |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2008) |
Role | Chemist |
Correspondence Address | Hamptons Cottage Manor Road Towersey Thame Oxfordshire OX9 4RS |
Director Name | Mrs Dorothy Brown |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2008) |
Role | Councilor |
Country of Residence | United Kingdom |
Correspondence Address | Hamptons Cottage Manor Road Towersey Thame Oxon OX9 4RS |
Director Name | Dr Trevor Grant Clarke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurstmere Grange Meadow Elmswell Suffolk IP30 9GE |
Secretary Name | Mrs Dorothy Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2008) |
Role | Councilor |
Country of Residence | United Kingdom |
Correspondence Address | Hamptons Cottage Manor Road Towersey Thame Oxon OX9 4RS |
Registered Address | Pafra Adhesives Ltd Bentalls Basildon Essex SS14 3BU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
20k at £1 | Pafra Adhesives LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,120 |
Cash | £441 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2013 | Application to strike the company off the register (3 pages) |
19 July 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Termination of appointment of Trevor Grant Clarke as a director on 30 June 2012 (1 page) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Termination of appointment of Trevor Clarke as a director (1 page) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages) |
2 March 2010 | Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages) |
2 March 2010 | Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Stephen Leslie Martin on 1 October 2009 (2 pages) |
2 March 2010 | Registered office address changed from 9 Thames Street Charlbury Chipping Norton Oxfordshire OX7 3QL United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Trevor Grant Clarke on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
21 December 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 July 2008 | Appointment Terminated Secretary dorothy brown (1 page) |
9 July 2008 | Appointment terminated secretary dorothy brown (1 page) |
5 June 2008 | Appointment terminated (1 page) |
5 June 2008 | Appointment Terminated (1 page) |
29 April 2008 | Ad 03/04/08 gbp si 19998@1=19998 gbp ic 2/20000 (2 pages) |
29 April 2008 | Statement of affairs (4 pages) |
29 April 2008 | Ad 03/04/08\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
29 April 2008 | Statement of affairs (4 pages) |
16 April 2008 | Appointment terminated secretary deirdre lunney (1 page) |
16 April 2008 | Director appointed barry aubrey robert brown (2 pages) |
16 April 2008 | Appointment Terminated Secretary deirdre lunney (1 page) |
16 April 2008 | Appointment Terminated Director dorothy brown (1 page) |
16 April 2008 | Director appointed john leslie wosner (2 pages) |
16 April 2008 | Appointment terminated director dorothy brown (1 page) |
16 April 2008 | Director appointed trevor grant clarke (2 pages) |
16 April 2008 | Appointment terminated director barry brown (1 page) |
16 April 2008 | Director appointed ian elkan gamse (2 pages) |
16 April 2008 | Director and secretary appointed stephen leslie martin (2 pages) |
16 April 2008 | Director appointed john leslie wosner (2 pages) |
16 April 2008 | Director and secretary appointed stephen leslie martin (2 pages) |
16 April 2008 | Director appointed trevor grant clarke (2 pages) |
16 April 2008 | Director appointed ian elkan gamse (2 pages) |
16 April 2008 | Director and secretary appointed dorothy brown (2 pages) |
16 April 2008 | Appointment Terminated Director barry brown (1 page) |
16 April 2008 | Appointment terminated director patrick lunney (1 page) |
16 April 2008 | Director and secretary appointed dorothy brown (2 pages) |
16 April 2008 | Appointment Terminated Director patrick lunney (1 page) |
16 April 2008 | Director appointed barry aubrey robert brown (2 pages) |
28 March 2008 | Company name changed cobo adhesives LIMITED\certificate issued on 03/04/08 (2 pages) |
28 March 2008 | Company name changed cobo adhesives LIMITED\certificate issued on 03/04/08 (2 pages) |
26 February 2008 | Incorporation (14 pages) |
26 February 2008 | Incorporation (14 pages) |