Company NameCoffey UK Finance Limited
Company StatusDissolved
Company Number08559353
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Matheson Douglas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 19 Tower B - Citadel Tower
799 Pacific Highway
Chatswood
New South Wales 2067
Australia
Director NameMr Urs Beat Meyerhans
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressLevel 19 Tower B - Citadel Tower
799 Pacific Highway
Chatswood
New South Wales 2067
Australia
Secretary NameJennifer Ann Waldegrave
StatusClosed
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 19 Tower B - Citadel Tower
799 Pacific Highway
Chatswood
New South Wales 2067
Australia
Secretary NameMr Ranjan Rajagopal
StatusClosed
Appointed27 April 2015(1 year, 10 months after company formation)
Appointment Duration2 months (closed 30 June 2015)
RoleCompany Director
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Robert Paul Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2013(same day as company formation)
RolePresident Coffey Geotechnics Canada
Country of ResidenceAustralia
Correspondence AddressLevel 19 Tower B - Citadel Tower
799 Pacific Highway
Chatswood
New South Wales 2067
Australia

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Coffey Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2015Appointment of Mr Ranjan Rajagopal as a secretary on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Ranjan Rajagopal as a secretary on 27 April 2015 (2 pages)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
10 September 2014Termination of appointment of Robert Paul Simpson as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Robert Paul Simpson as a director on 10 September 2014 (1 page)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(6 pages)
13 January 2014Secretary's details changed for Jennifer Ann Waldegrave on 13 December 2013 (1 page)
13 January 2014Director's details changed for Mr Urs Beat Meyerhans on 13 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Robert Paul Simpson on 13 December 2013 (2 pages)
13 January 2014Secretary's details changed for Jennifer Ann Waldegrave on 13 December 2013 (1 page)
13 January 2014Director's details changed for Mr Urs Beat Meyerhans on 13 December 2013 (2 pages)
13 January 2014Director's details changed for Mr Robert Paul Simpson on 13 December 2013 (2 pages)
13 January 2014Director's details changed for Mr John Matheson Douglas on 13 December 2013 (2 pages)
13 January 2014Director's details changed for Mr John Matheson Douglas on 13 December 2013 (2 pages)
6 June 2013Incorporation (45 pages)
6 June 2013Incorporation (45 pages)