London
WC1H 9LT
Director Name | Mr William Archibald Harkness |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Oakfield Road London SW19 5PL |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Peter Noel Aitken-quack 50.00% Ordinary B |
---|---|
1 at £1 | Mr William Archibald Harkness 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £49,905 |
Cash | £100,533 |
Current Liabilities | £63,016 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 February 2019 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 February 2019 (2 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Appointment of a voluntary liquidator (3 pages) |
14 February 2019 | Declaration of solvency (5 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Director's details changed for Mr Peter Noel Aitken-Quack on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Peter Noel Aitken-Quack on 18 September 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 June 2017 | Notification of William Archibald Harkness as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Peter Noel Aitken-Quack as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of William Archibald Harkness as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter Noel Aitken-Quack as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
15 April 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 February 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 12 February 2013 (1 page) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG United Kingdom on 25 January 2012 (1 page) |
14 June 2011 | Company name changed cofco management uk LIMITED\certificate issued on 14/06/11
|
14 June 2011 | Company name changed cofco management uk LIMITED\certificate issued on 14/06/11
|
20 May 2011 | Incorporation (24 pages) |
20 May 2011 | Incorporation (24 pages) |