Company NameCofidis Limited
DirectorResolution Express Limited
Company StatusDissolved
Company Number03173895
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 1 month ago)
Previous NameAlnery No. 1558 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMarie-Caroline Francoise Frochot
NationalityFrench
StatusCurrent
Appointed25 July 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Correspondence Address1 Aldebert Terrace
London
SW8 1BH
Director NameResolution Express Limited (Corporation)
StatusCurrent
Appointed25 July 2001(5 years, 4 months after company formation)
Appointment Duration22 years, 9 months
Correspondence Address35 Vine Street
London
EC3N 2AA
Director NameAntoine Filliette
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RolePersonnel Manager
Correspondence Address130 Boulevard Vauban
Lille 59000
France
Foreign
Director NameHerve Gentin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1996(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 10 July 1996)
RoleCompany Director
Correspondence Address62 Ave Dela Petite Hollande
Marcq En Baroeul
France 59700
Director NameMichel Guillois
Date of BirthOctober 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RoleFinance Manager
Correspondence Address41 Ave Carnot
Valenciennes 59300
France
Foreign
Director NameDamien Pihen
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RoleManager
Correspondence Address24 Teri Rue De Bousbecque
59252 Allium
Foreign
France
Secretary NameHerve Gentin
NationalityFrench
StatusResigned
Appointed10 July 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 25 July 2001)
RoleCompany Director
Correspondence Address62 Ave Dela Petite Hollande
Marcq En Baroeul
France 59700
Secretary NameAlexandra Le Gal De Kerangal
NationalityBritish
StatusResigned
Appointed17 December 1996(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressGlenesk North Looe Estate
Reigate Road
Epsom
Surrey
KT17 3DL
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 April 2003Dissolved (1 page)
28 January 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2002Liquidators statement of receipts and payments (5 pages)
2 October 2002Sec/state release of liquidator (1 page)
23 September 2002Sec/state release of liquidator (1 page)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
10 September 2002O/C replacement of liquidator (6 pages)
10 September 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
22 November 2001Registered office changed on 22/11/01 from: 35 vine street london EC3N 2AA (1 page)
20 November 2001Appointment of a voluntary liquidator (1 page)
20 November 2001Declaration of solvency (3 pages)
20 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2001Registered office changed on 14/09/01 from: caledonian house 223-231 pentonville road london N1 9NG (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
29 May 2001Return made up to 15/03/01; full list of members (7 pages)
15 May 2000Ad 20/12/99--------- £ si 100@1 (2 pages)
22 April 2000Full accounts made up to 31 December 1999 (18 pages)
16 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Full accounts made up to 31 December 1998 (18 pages)
5 May 1999Return made up to 15/03/99; full list of members (6 pages)
30 April 1999Ad 31/12/98--------- £ si 100@1=100 £ ic 4700000/4700100 (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 3RD floor east 195 knightsbridge london SW7 1RE (1 page)
6 May 1998Return made up to 15/03/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (18 pages)
11 March 1998£ nc 3000000/8000000 02/12/97 (1 page)
11 March 1998Ad 23/12/97--------- £ si 1700000@1=1700000 £ ic 3000000/4700000 (2 pages)
11 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Secretary resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (15 pages)
12 May 1997Memorandum and Articles of Association (9 pages)
12 May 1997Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
12 May 1997Return made up to 15/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 May 1997Ad 20/12/96--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
2 May 1997£ nc 100/3000000 10/12/96 (1 page)
2 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1997Registered office changed on 03/04/97 from: 165 queen victoria street london EC4Y 4DD (1 page)
22 January 1997New secretary appointed (2 pages)
20 September 1996Director resigned (1 page)
27 August 1996New secretary appointed;new director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996Secretary resigned;director resigned (1 page)
15 July 1996Accounting reference date notified as 28/02 (1 page)
15 July 1996Location of register of directors' interests (1 page)
15 July 1996Registered office changed on 15/07/96 from: 9 cheapside london EC2V 6AD (1 page)
10 July 1996Company name changed alnery no. 1558 LIMITED\certificate issued on 10/07/96 (2 pages)
15 March 1996Incorporation (16 pages)