COFELY UK HOLDING LIMITED
Overview
Company Name | COFELY UK HOLDING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07846121 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COFELY UK HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COFELY UK HOLDING LIMITED located?
Registered Office Address | Shared Services Centre Q3 Office Quorum Business Park NE12 8EX Benton Lane Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COFELY UK HOLDING LIMITED?
Company Name | From | Until |
---|---|---|
WORLD FINANCE CORPORATION LTD | Nov 14, 2011 | Nov 14, 2011 |
What are the latest accounts for COFELY UK HOLDING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for COFELY UK HOLDING LIMITED?
Annual Return |
|
---|
What are the latest filings for COFELY UK HOLDING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Richard John Blumberger on May 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on May 05, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Sarah Gregory as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simone Tudor as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Colin Stephen Hale as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wilfrid John Petrie as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Blumberger as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Booth as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * C/O Michael Booth Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Miss Simone Tudor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Booth as a secretary | 1 pages | TM02 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Stuart House Coronation Road High Wycombe HP12 3TA England* on Oct 21, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Wilfrid Petrie as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Nov 30, 2013 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Who are the officers of COFELY UK HOLDING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Sarah | Secretary | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | 197292930001 | |||||||||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 137120140004 | ||||||||
BOOTH, Michael | Secretary | Wimbushes Finchampstead RG40 4XG Wokingham 16 England | 177151010001 | |||||||||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186797570001 | |||||||||||
NOMINEE SECRETARY LTD | Secretary | 29 Harley Street W1G 9QR London Suite B England |
| 127997920001 | ||||||||||
BOOTH, Michael Andrew | Director | Wimbushes Finchampstead RG40 4XG Wokingham 16 England | England | British | Director | 102365590004 | ||||||||
COALES, Edwina | Director | Harley Street W1G 9QR London 29 England | United Kingdom | British | Director | 146849650001 | ||||||||
HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Director | 45974890003 | ||||||||
PETRIE, Wilfrid John | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | France | French | Director | 183879670001 | ||||||||
NOMINEE DIRECTOR LTD | Director | 29 Harley Street W1G 9QR London Suite B England |
| 146867880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0