COFELY UK HOLDING LIMITED

COFELY UK HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOFELY UK HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07846121
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COFELY UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD FINANCE CORPORATION LTDNov 14, 2011Nov 14, 2011

    What are the latest accounts for COFELY UK HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COFELY UK HOLDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COFELY UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 75,442,171
    SH01

    Register(s) moved to registered office address Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX

    1 pagesAD04

    Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ

    1 pagesAD03

    Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ

    1 pagesAD02

    Director's details changed for Mr Richard John Blumberger on May 01, 2015

    2 pagesCH01

    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 pagesAD01

    Appointment of Sarah Gregory as a secretary on May 01, 2015

    2 pagesAP03

    Termination of appointment of Simone Tudor as a secretary on Jan 05, 2015

    1 pagesTM02

    Termination of appointment of Colin Stephen Hale as a director on Dec 15, 2014

    1 pagesTM01

    Termination of appointment of Wilfrid John Petrie as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Richard John Blumberger as a director on Dec 15, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2014

    Statement of capital on Oct 31, 2014

    • Capital: GBP 75,442,171
    SH01

    Termination of appointment of Michael Booth as a director

    1 pagesTM01

    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 pagesAD01

    Appointment of Miss Simone Tudor as a secretary

    2 pagesAP03

    Termination of appointment of Michael Booth as a secretary

    1 pagesTM02

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Dec 17, 2013A second filed SH01 for 06/12/2013

    Annual return made up to Oct 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 75,442,171
    SH01

    Registered office address changed from * Stuart House Coronation Road High Wycombe HP12 3TA England* on Oct 21, 2013

    1 pagesAD01

    Appointment of Mr Wilfrid Petrie as a director

    2 pagesAP01

    Current accounting period extended from Nov 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of COFELY UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Sarah
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Secretary
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    197292930001
    BLUMBERGER, Richard John
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    Director
    Q3 Office
    Quorum Business Park
    NE12 8EX Benton Lane
    Shared Services Centre
    Newcastle Upon Tyne
    England
    EnglandBritishDirector137120140004
    BOOTH, Michael
    Wimbushes Finchampstead
    RG40 4XG Wokingham
    16
    England
    Secretary
    Wimbushes Finchampstead
    RG40 4XG Wokingham
    16
    England
    177151010001
    TUDOR, Simone
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Secretary
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    186797570001
    NOMINEE SECRETARY LTD
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Secretary
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Identification TypeEuropean Economic Area
    Registration Number04308316
    127997920001
    BOOTH, Michael Andrew
    Wimbushes Finchampstead
    RG40 4XG Wokingham
    16
    England
    Director
    Wimbushes Finchampstead
    RG40 4XG Wokingham
    16
    England
    EnglandBritishDirector102365590004
    COALES, Edwina
    Harley Street
    W1G 9QR London
    29
    England
    Director
    Harley Street
    W1G 9QR London
    29
    England
    United KingdomBritishDirector146849650001
    HALE, Colin Stephen
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    United KingdomBritishDirector45974890003
    PETRIE, Wilfrid John
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TA High Wycombe
    Stuart House
    Buckinghamshire
    England
    FranceFrenchDirector183879670001
    NOMINEE DIRECTOR LTD
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Director
    29 Harley Street
    W1G 9QR London
    Suite B
    England
    Identification TypeEuropean Economic Area
    Registration Number04308294
    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