Company NameCofin Limited
Company StatusDissolved
Company Number03560658
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameEuromobiliere 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 Fabrizio Carbone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressVilla Du Leman
21 Boulevard Rainier Iii
Monaco
Mc98000
Foreign
Secretary NameDouglas John Pound
NationalityBritish
StatusClosed
Appointed29 May 1998(3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NamePaolo Troiano
NationalityItalian
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 6 6 Colville Houses
Talbot Road
London
W11 1SB
Director NameMichele Filippo Olivieri
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6
Lacets
St Leon Monaco Pto
Mc 98000
Principaute De Monaco
Director NameEnrico Possanza
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressVia Piccolomini
17 Roma
Roma
Italy
Director NameGuido Alfredo Terrigno
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1999(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address6 Lacets
St Leon Monaco Pto
Mc 98000
Principaute De Monaco
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,015
Current Liabilities£5,015

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
11 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 May 2005Return made up to 08/05/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 08/05/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
(7 pages)
24 December 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
14 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Full accounts made up to 31 May 2000 (6 pages)
5 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2000Full accounts made up to 31 May 1999 (6 pages)
28 May 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
23 February 1999Company name changed euromobiliere LIMITED\certificate issued on 24/02/99 (2 pages)
18 February 1999Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
26 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 May 1998Conve 08/05/98 (1 page)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 16 churchill way cardiff CF1 4DX (1 page)
24 May 1998New director appointed (2 pages)
8 May 1998Incorporation (15 pages)