Active - Proposal to Strike off
Company Information for COBRAND ASSET MANAGEMENT LIMITED
70-72 Victoria Road Victoria Road, VICTORIA ROAD, Ruislip, HA4 0AH,
|
Company Registration Number
04945067
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COBRAND ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
70-72 Victoria Road Victoria Road VICTORIA ROAD Ruislip HA4 0AH Other companies in HA5 | |
Company Number | 04945067 | |
---|---|---|
Company ID Number | 04945067 | |
Date formed | 2003-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 31/03/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 06:28:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ATWANT SINGH MASON |
||
HARDEEP SINGH OBHRAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ATWANT SINGH MASON |
Company Secretary | ||
AMERJIT KAUR MASON |
Company Secretary | ||
ATWANT SINGH MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TROJAN SECURITY CORPORATION (UK) LIMITED | Director | 2014-06-11 | CURRENT | 2011-12-02 | Active | |
EURO SHOPFRONTS LONDON LTD | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active - Proposal to Strike off | |
TROJAN SECURITY CORPORATION (UK) LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Active | |
EURO SHOPFRONTS & SHUTTERS LTD | Director | 2008-01-31 | CURRENT | 2008-01-31 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATWANT SINGH MASON | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Atwant Singh Mason on 2016-11-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
SH01 | 02/11/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ATWANT SINGH MASON | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AMERJIT MASON | |
AP03 | Appointment of Atwant Singh Mason as company secretary | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ATWANT MASON | |
AP01 | DIRECTOR APPOINTED HARDEEP SINGH OBHRAI | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
88(2) | AD 05/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: C/O CASTLE RYCE, TALBOT HOUSE 204 / 226 IMPERIAL DRIVE HARROW HA2 7HH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
MORTGAGE | Outstanding | CAPITAL HOME LOANS LIMITED |
Creditors Due After One Year | 2011-11-01 | £ 162,726 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 21,735 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRAND ASSET MANAGEMENT LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Fixed Assets | 2011-11-01 | £ 177,233 |
Shareholder Funds | 2011-11-01 | £ 7,228 |
Tangible Fixed Assets | 2011-11-01 | £ 177,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as COBRAND ASSET MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |