Company NameCofrusa (UK) Limited
Company StatusDissolved
Company Number02075245
CategoryPrivate Limited Company
Incorporation Date18 November 1986(37 years, 5 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameJoaquin Navarro Salinas
Date of BirthJuly 1939 (Born 84 years ago)
NationalitySpanish
StatusClosed
Appointed28 February 1991(4 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 25 May 2021)
RoleCanner
Country of ResidenceSpain
Correspondence AddressSanchez Madrigal 7-80
Murcia
Foreign
Director NameMartin John Charles Lambert
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 29 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameMr Graham Septimus Brown
NationalityBritish
StatusResigned
Appointed28 February 1991(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marley Road
Welwyn Garden City
Hertfordshire
AL7 4BT
Secretary NameMartin John Charles Lambert
NationalityBritish
StatusResigned
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96a Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ

Contact

Websitewww.cofrusa.co.uk

Location

Registered AddressUnit 16 Commercial Way
London
NW10 7XF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

3k at £200Conservas Y Frutas Sa
99.97%
Ordinary
1 at £200J. Navarro Salinas
0.03%
Ordinary

Financials

Year2014
Net Worth-£55,264
Cash£25,638
Current Liabilities£326,891

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 May 1993Delivered on: 15 May 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

25 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2021Registered office address changed from 5 Crescent Court Western Road Billericay Essex CM12 9AQ to Unit 16 Commercial Way London NW10 7XF on 12 February 2021 (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
15 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Termination of appointment of Martin John Charles Lambert as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Martin John Charles Lambert as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Martin John Charles Lambert as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Martin John Charles Lambert as a director on 29 September 2016 (1 page)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 August 2016Statement of company's objects (2 pages)
31 August 2016Statement of company's objects (2 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600,000
(5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 600,000
(5 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000
(5 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600,000
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 600,000
(5 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 600,000
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 March 2010Director's details changed for Senor Joaquin Navarro Salinas on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Senor Joaquin Navarro Salinas on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Martin John Charles Lambert on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Senor Joaquin Navarro Salinas on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Martin John Charles Lambert on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Martin John Charles Lambert on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 February 2010Registered office address changed from 17 the Broadway Old Hatfield Herts AL9 5HZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 17 the Broadway Old Hatfield Herts AL9 5HZ on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 17 the Broadway Old Hatfield Herts AL9 5HZ on 1 February 2010 (1 page)
27 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 March 2005Return made up to 28/02/05; full list of members (2 pages)
2 March 2005Return made up to 28/02/05; full list of members (2 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 April 2003Return made up to 28/02/03; full list of members (7 pages)
25 April 2003Return made up to 28/02/03; full list of members (7 pages)
20 February 2003Ad 30/12/02--------- £ si 2900@200=580000 £ ic 20000/600000 (2 pages)
20 February 2003Ad 30/12/02--------- £ si 2900@200=580000 £ ic 20000/600000 (2 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Nc inc already adjusted 13/12/02 (1 page)
20 December 2002Nc inc already adjusted 13/12/02 (1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 February 1999Return made up to 28/02/99; full list of members (6 pages)
25 February 1999Return made up to 28/02/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 March 1997Return made up to 28/02/97; no change of members (4 pages)
22 February 1996Return made up to 28/02/96; full list of members (6 pages)
22 February 1996Return made up to 28/02/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 May 1993Particulars of mortgage/charge (3 pages)
15 May 1993Particulars of mortgage/charge (3 pages)