Company NameCofinec Promotion Limited
Company StatusDissolved
Company Number01599073
CategoryPrivate Limited Company
Incorporation Date23 November 1981(42 years, 5 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameCofinec Promotion Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eunan Edward Timmins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed17 December 2012(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2018)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameBentinck Secretaries Limited (Corporation)
StatusClosed
Appointed14 October 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 20 March 2018)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameClaude Rosselet
Date of BirthApril 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 1995)
RoleCompany Director
Correspondence AddressVilla Les Soufflettes
Ch 1297-Founex
Switzerland
Director NameBrian Hyslop
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 January 1999)
RoleC/Sec
Correspondence AddressPO Box 187 Wellington House
Market Street
Douglas
Isle Of Man
Isle-Man
Director NameAmanda Jayne Behar
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2003)
RoleSecretary
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMr Robert Jack Behar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Sunbury Avenue
Mill Hill
London
NW7 3SL
Director NameMiss Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2010(28 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 April 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMs Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed13 April 2011(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameAthol Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 2001)
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM99 1QF
Director NameAnnan Limited (Corporation)
StatusResigned
Appointed10 April 2001(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2001)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameCaversham Llc (Corporation)
StatusResigned
Appointed10 April 2001(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 April 2001)
Correspondence Address46 State Street
3rd Floor
Albany
Ny 12207
United States
Director NameFinnigan Limited (Corporation)
StatusResigned
Appointed20 October 2003(21 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 December 2011)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameBluebrook Inc (Corporation)
StatusResigned
Appointed16 December 2011(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 December 2012)
Correspondence AddressPO Box 146
Trident Chambers Road Town
Tortola
Bvi
BVI

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at $1Cedargrove LTD
50.00%
Ordinary
1 at $1Rivercroft LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£858,813
Current Liabilities£986,104

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
21 December 2017Application to strike the company off the register (3 pages)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
20 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
19 September 2017Notification of Marie-Noelle Camille Louise Tassilly Barjot as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Marie-Noelle Camille Louise Tassilly Barjot as a person with significant control on 6 April 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 2
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 2
(3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • USD 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • USD 2
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 2
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • USD 2
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • USD 2
(3 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • USD 2
(3 pages)
8 January 2013Appointment of Mr Eunan Edward Timmins as a director (2 pages)
8 January 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
8 January 2013Termination of appointment of Bluebrook Inc as a director (1 page)
8 January 2013Appointment of Mr Eunan Edward Timmins as a director (2 pages)
8 January 2013Termination of appointment of Christina Van Den Berg as a director (1 page)
8 January 2013Termination of appointment of Bluebrook Inc as a director (1 page)
29 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Bluebrook Inc as a director (2 pages)
19 December 2011Termination of appointment of Finnigan Limited as a director (1 page)
19 December 2011Termination of appointment of Finnigan Limited as a director (1 page)
19 December 2011Appointment of Bluebrook Inc as a director (2 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Termination of appointment of Marea O'toole as a director (1 page)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
6 May 2011Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
26 January 2011Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Bentinck Secretaries Limited on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Finnigan Limited on 30 September 2010 (2 pages)
30 September 2010Secretary's details changed for Bentinck Secretaries Limited on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Finnigan Limited on 30 September 2010 (2 pages)
22 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
22 July 2010Appointment of Miss Marea Jean O'toole as a director (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
18 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 September 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
30 October 2006Return made up to 30/09/06; full list of members (6 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/03/05 (1 page)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
8 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (6 pages)
1 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
22 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
1 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
31 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
5 September 2001Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
30 November 2000Return made up to 30/09/00; full list of members (6 pages)
30 November 2000Return made up to 30/09/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
23 March 2000Full accounts made up to 31 March 1999 (9 pages)
23 March 2000Full accounts made up to 31 March 1999 (9 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
7 December 1999Full accounts made up to 31 March 1998 (10 pages)
7 December 1999Full accounts made up to 31 March 1998 (10 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
1 August 1999Secretary's particulars changed (1 page)
1 August 1999Secretary's particulars changed (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
1 May 1998Full accounts made up to 31 March 1997 (11 pages)
15 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
3 November 1997Full accounts made up to 31 March 1996 (10 pages)
3 November 1997Full accounts made up to 31 March 1996 (10 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
17 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
17 October 1996Delivery ext'd 3 mth 31/03/96 (1 page)
3 May 1996Full accounts made up to 31 March 1995 (14 pages)
3 May 1996Full accounts made up to 31 March 1995 (14 pages)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
19 January 1996Delivery ext'd 3 mth 31/03/95 (1 page)
12 December 1995Return made up to 30/09/95; full list of members (6 pages)
12 December 1995Return made up to 30/09/95; full list of members (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
25 April 1995Auditor's resignation (2 pages)
25 April 1995Auditor's resignation (2 pages)
22 February 1982Company name changed\certificate issued on 22/02/82 (2 pages)
22 February 1982Company name changed\certificate issued on 22/02/82 (2 pages)
23 November 1981Certificate of incorporation (1 page)
23 November 1981Certificate of incorporation (1 page)