Company NameVifra Europe Ltd
Company StatusDissolved
Company Number06708816
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)
Previous NameContinental General Properties 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 Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address2804 Al Mureikhi Tower
Sheik Zayed Road
Dubai
UAE
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 June 2014)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address22 Mount Kos Estate
Kosmos
Hartbeespoort 0261
South Africa
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed05 February 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Kpm Capital Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,870
Cash£5,672
Current Liabilities£4,906

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of P & T Secretaries Limited as a secretary on 2 June 2014 (1 page)
2 June 2014Termination of appointment of P & T Secretaries Limited as a secretary on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of P & T Secretaries Limited as a secretary on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Mcwilliams, Dudley & Associates Limited as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 2 June 2014 (1 page)
2 June 2014Termination of appointment of Brenda Patricia Cocksedge as a director on 2 June 2014 (1 page)
16 December 2013Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013 (1 page)
16 December 2013Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013 (1 page)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(5 pages)
23 October 2013Director's details changed for Ms. Brenda Patricia Cocksedge on 17 June 2013 (2 pages)
23 October 2013Director's details changed for Ms. Brenda Patricia Cocksedge on 17 June 2013 (2 pages)
15 February 2013Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Nkp House 3rd Floor Front 93 - 95 Borough High Street London SE1 1NL England on 15 February 2013 (1 page)
14 February 2013Appointment of P & T Secretaries Limited as a secretary on 5 February 2013 (2 pages)
14 February 2013Appointment of P & T Secretaries Limited as a secretary on 5 February 2013 (2 pages)
14 February 2013Appointment of P & T Secretaries Limited as a secretary on 5 February 2013 (2 pages)
14 February 2013Appointment of Mcwilliams, Dudley & Associates Limited as a director on 5 February 2013 (2 pages)
14 February 2013Appointment of Mcwilliams, Dudley & Associates Limited as a director on 5 February 2013 (2 pages)
14 February 2013Appointment of Mcwilliams, Dudley & Associates Limited as a director on 5 February 2013 (2 pages)
23 January 2013Registered office address changed from C/O C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN England on 23 January 2013 (1 page)
23 January 2013Registered office address changed from C/O C/O Fsca Universal House 1-2 Queens Parade Place Bath BA1 2NN England on 23 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts made up to 30 September 2011 (2 pages)
2 April 2012Accounts made up to 30 September 2011 (2 pages)
28 February 2012Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 28 February 2012 (1 page)
28 February 2012Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 28 February 2012 (1 page)
27 February 2012Company name changed continental general properties LIMITED\certificate issued on 27/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
27 February 2012Company name changed continental general properties LIMITED\certificate issued on 27/02/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-27
(3 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT United Kingdom on 25 March 2011 (1 page)
25 February 2011Accounts made up to 30 September 2010 (2 pages)
25 February 2011Accounts made up to 30 September 2010 (2 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
11 May 2010Accounts made up to 30 September 2009 (2 pages)
11 May 2010Accounts made up to 30 September 2009 (2 pages)
25 February 2010Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages)
25 February 2010Appointment of Mrs Brenda Patricia Cocksedge as a director (2 pages)
16 February 2010Termination of appointment of Damian Calderbank as a director (1 page)
16 February 2010Termination of appointment of Damian Calderbank as a director (1 page)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 September 2008Incorporation (15 pages)
26 September 2008Incorporation (15 pages)