Company NameCofra Investments (UK) Limited
Company StatusDissolved
Company Number07571568
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wolter Rudolf Josef Maria Brenninkmeijer
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Edwin Theo Niers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed18 November 2013(2 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (closed 07 October 2014)
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Louis Ignatz Maria Brenninkmeijer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2011(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2013)
RoleMerchant
Country of ResidenceBelgium
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Cofra Jersey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,844
Net Worth£89,676
Current Liabilities£9,819

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
27 May 2014Resignation of an auditor (2 pages)
27 May 2014Resignation of an auditor (2 pages)
19 May 2014Auditor's resignation (1 page)
19 May 2014Auditor's resignation (1 page)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
14 January 2014Termination of appointment of Louis Brenninkmeijer as a director (1 page)
14 January 2014Appointment of Mr Edwin Theo Niers as a director (2 pages)
14 January 2014Termination of appointment of Louis Brenninkmeijer as a director (1 page)
14 January 2014Appointment of Mr Edwin Theo Niers as a director (2 pages)
14 January 2014Appointment of Mr John David Drury as a director (2 pages)
14 January 2014Appointment of Mr John David Drury as a director (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 August 2013Registered office address changed from Standbrook House 2Nd Floor 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Standbrook House 2Nd Floor 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr. Wolter Rudolf Josef Maria Brenninkmeijer on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr. Wolter Rudolf Josef Maria Brenninkmeijer on 1 January 2012 (2 pages)
17 April 2012Director's details changed for Mr. Wolter Rudolf Josef Maria Brenninkmeijer on 1 January 2012 (2 pages)
27 January 2012Registered office address changed from Standbrook House 2-5 Old Bond Street, 4Th Floor London W1S 4PD on 27 January 2012 (1 page)
27 January 2012Registered office address changed from Standbrook House 2-5 Old Bond Street, 4Th Floor London W1S 4PD on 27 January 2012 (1 page)
8 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 April 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
29 March 2011Appointment of Mr. Louis Ignatz Maria Brenninkmeijer as a director (2 pages)
29 March 2011Appointment of Mr. Louis Ignatz Maria Brenninkmeijer as a director (2 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)