Company NameCofimed Limited
Company StatusDissolved
Company Number03176737
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Guy Serge Le Guezennec
NationalityFrench
StatusClosed
Appointed22 March 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address62 White Willow Close
Ashford
Kent
TN24 0SB
Director NameMarlone Investments Limited (Corporation)
StatusClosed
Appointed25 March 1999(3 years after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2002)
Correspondence Address15 Agiou Pavlou Street
Ledra House
Nicosia
1105
Foreign
Director NamePatrick Bernard
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address144 Moo 10 South Pataya Road
Pataya City
Chonburi
20260
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameYannick Le Gal
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Cheval Place
London
W2 2AG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Luc Christian Sommeyre
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed09 May 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 3FD

Location

Registered Address196 High Road
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2002First Gazette notice for voluntary strike-off (1 page)
10 July 2002Application for striking-off (1 page)
25 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 April 2001Return made up to 22/03/01; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: suite 501 international house 223 regent street london W1R 8QD (1 page)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 April 2000Return made up to 22/03/00; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1998Return made up to 22/03/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 March 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 May 1996New director appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
28 March 1996Secretary resigned (1 page)
28 March 1996Ad 22/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 1996Director resigned (1 page)
22 March 1996Incorporation (11 pages)