COOPBOND LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 1LT

Company number 02410767
Status Liquidation
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address JACOBS HOUSE, 64-66 CHURCHWAY, LONDON, NW1 1LT
Home Country United Kingdom
Nature of Business 5139 - Non-specialised wholesale food, etc.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments; Liquidators' statement of receipts and payments; Registered office changed on 08/08/95 from: unit 12 blackwall trading estate lanrick london E14 4LF. The most likely internet sites of COOPBOND LIMITED are www.coopbond.co.uk, and www.coopbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Coopbond Limited is a Private Limited Company. The company registration number is 02410767. Coopbond Limited has been working since 03 August 1989. The present status of the company is Liquidation. The registered address of Coopbond Limited is Jacobs House 64 66 Churchway London Nw1 1lt. . GEE DAMJI & ASSOCIATES is a Secretary of the company. MEMON, Hina Iqbal is a Director of the company. MERCHANT, Aslam Mohamed is a Director of the company. Secretary PATEL, Abdul Samad Essa has been resigned. Secretary SUUARNA, Amar has been resigned. Director ISSA, Ibrahim Hajee has been resigned. Director MOTIWALA, Gawas has been resigned. Director SUUARNA, Amar has been resigned. The company operates in "Non-specialised wholesale food, etc.".


Current Directors

Secretary
GEE DAMJI & ASSOCIATES
Appointed Date: 09 April 1993

Director
MEMON, Hina Iqbal
Appointed Date: 04 January 1994
70 years old

Director
MERCHANT, Aslam Mohamed
Appointed Date: 11 April 1992
73 years old

Resigned Directors

Secretary
PATEL, Abdul Samad Essa
Resigned: 11 April 1992

Secretary
SUUARNA, Amar
Resigned: 19 April 1993
Appointed Date: 11 April 1992

Director
ISSA, Ibrahim Hajee
Resigned: 11 April 1992
86 years old

Director
MOTIWALA, Gawas
Resigned: 31 October 1991
97 years old

Director
SUUARNA, Amar
Resigned: 09 April 1993
Appointed Date: 11 April 1992
69 years old

COOPBOND LIMITED Events

28 Apr 1997
Liquidators' statement of receipts and payments
28 Aug 1996
Liquidators' statement of receipts and payments
08 Aug 1995
Registered office changed on 08/08/95 from: unit 12 blackwall trading estate lanrick london E14 4LF
24 Jul 1995
Appointment of a voluntary liquidator
24 Jul 1995
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 41 more events
07 Nov 1990
Particulars of mortgage/charge

07 Nov 1990
Particulars of mortgage/charge

15 Jan 1990
Registered office changed on 15/01/90 from: 84 temple chambers temple avenue london EC4Y ohp

15 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Aug 1989
Incorporation

COOPBOND LIMITED Charges

1 October 1992
Mortgage debenture
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
1 October 1992
Legal charge
Delivered: 9 October 1992
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a 15 orchard place, (jubilee wharf), london…
10 April 1992
Mortgage debenture
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Habib Bank A.G. Zurich
Description: Fixed and floating charges over the undertaking and all…
10 April 1992
Legal charge
Delivered: 23 April 1992
Status: Outstanding
Persons entitled: Habib Bank A.G. Zurich
Description: All that f/h property situate at and k/a 15 orchard place…
13 May 1991
Corporate debenture
Delivered: 23 May 1991
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: The goods---the benefit of all contractswarranties and…
30 October 1990
Debenture
Delivered: 7 November 1990
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Jubilee wharf orchard place leamouth road, tower hamlets…
30 October 1990
Debenture
Delivered: 7 November 1990
Status: Satisfied on 9 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…