Company NameCofco Consultants Limited
Company StatusDissolved
Company Number07641220
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date7 February 2020 (4 years, 2 months ago)
Previous NameCofco Management UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Noel Aitken-Quack
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleHedge Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr William Archibald Harkness
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Ridge Oakfield Road
London
SW19 5PL

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Noel Aitken-quack
50.00%
Ordinary B
1 at £1Mr William Archibald Harkness
50.00%
Ordinary A

Financials

Year2014
Net Worth£49,905
Cash£100,533
Current Liabilities£63,016

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 February 2020Final Gazette dissolved following liquidation (1 page)
7 November 2019Return of final meeting in a members' voluntary winding up (13 pages)
15 February 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-29
(1 page)
14 February 2019Appointment of a voluntary liquidator (3 pages)
14 February 2019Declaration of solvency (5 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 September 2017Director's details changed for Mr Peter Noel Aitken-Quack on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Peter Noel Aitken-Quack on 18 September 2017 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of William Archibald Harkness as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Peter Noel Aitken-Quack as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of William Archibald Harkness as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Peter Noel Aitken-Quack as a person with significant control on 6 April 2016 (2 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
21 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
15 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
15 April 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 12 February 2013 (1 page)
3 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 January 2012Registered 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 2012Registered 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 2011Company name changed cofco management uk LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2011Company name changed cofco management uk LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Incorporation (24 pages)
20 May 2011Incorporation (24 pages)