Company NameC.O.I. (U.K.) Limited
Company StatusDissolved
Company Number02673898
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 3 months ago)
Dissolution Date29 February 2000 (24 years, 1 month 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 NameJohn Goodwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address2 Woodland Close
Woodford Wells
Woodford Green
Essex
IG8 0QH
Secretary NamePhilip Malcolm Doe
NationalityBritish
StatusClosed
Appointed01 October 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 29 February 2000)
RoleCompany Director
Correspondence Address14 Laurel Avenue
Potters Bar
Hertfordshire
EN6 2AF
Director NameStanley Blake
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 August 1992)
RoleAccountant
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH
Secretary NameMichael Herbert Poutney
NationalityBritish
StatusResigned
Appointed27 August 1992(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address6 Clydesdale Close
Borehamwood
Hertfordshire
WD6 2SD
Director NameMr Nigel John Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 1992(9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RoleManaging Director
Correspondence AddressC2 Praphai House
2/1 Soi Pattanasin
Nang Linchee Road
Bangkok 10120
Foreign
Director NameMr Mark Bernard Reid
Date of BirthMay 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 1992(9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 January 1993)
RoleManaging Director
Correspondence Address9d Phirom Mansion
11 So1 Sukumvit 41
Sukumvit Road
Bangkok 10110
Foreign
Director NameAshraf Mohamed Ali Fancy
Date of BirthJune 1947 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed05 February 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressAsoke Towers
Sukhumvit 21
Bangkok
Thailand
Director NameRadley Giles Weber
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 1998)
RoleManaging Director
Correspondence AddressGlacis
Mahe
Seychelles
Secretary NameMonica Jean Goodwin
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1995)
RoleCompany Director
Correspondence Address2 Woodland Close
Woodford Wells
Woodford Green
Essex
IG8 0QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameTabor Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1992(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 30 January 1992)
Correspondence Address2 Chapel Court
Borough High Street
London
SE1 1HH

Location

Registered Address7a The Broadway
Highams Park
London
E4 9LQ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
4 May 1999Voluntary strike-off action has been suspended (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
4 January 1999Director resigned (1 page)
30 December 1998Application for striking-off (1 page)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 January 1997Return made up to 11/12/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)