Company NameCofra Value Add Investments General Partner Limited
Company StatusDissolved
Company Number08599291
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wolter Rudolf Josef Maria Brenninkmeijer
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Andrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 31 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
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

10k at £1Cofra Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£7,583
Current Liabilities£2,500

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
2 November 2022Application to strike the company off the register (1 page)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
17 September 2021Accounts for a small company made up to 28 February 2021 (29 pages)
9 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 29 February 2020 (28 pages)
13 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
8 July 2020Second filing of a statement of capital following an allotment of shares on 12 February 2020
  • GBP 10,001
(7 pages)
12 March 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2020
(5 pages)
24 July 2019Accounts for a small company made up to 28 February 2019 (28 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 August 2018Accounts for a small company made up to 28 February 2018 (28 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 August 2017Accounts for a small company made up to 28 February 2017 (12 pages)
30 August 2017Accounts for a small company made up to 28 February 2017 (12 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 August 2016Full accounts made up to 29 February 2016 (23 pages)
30 August 2016Full accounts made up to 29 February 2016 (23 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
13 November 2015Amended full accounts made up to 28 February 2014 (25 pages)
13 November 2015Amended full accounts made up to 28 February 2014 (25 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Andrew Robin Vaughan as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Andrew Robin Vaughan as a director on 28 October 2015 (2 pages)
16 October 2015Full accounts made up to 28 February 2015 (37 pages)
16 October 2015Full accounts made up to 28 February 2015 (37 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
15 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10,000
(3 pages)
5 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
5 November 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
19 August 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
19 August 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
15 July 2014Director's details changed for Mr Wolter Rudolf Josef Maria Brenninkmeijer on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Ms Sally Clare Nilsson on 12 August 2013 (2 pages)
15 July 2014Director's details changed for Ms Sally Clare Nilsson on 12 August 2013 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
15 July 2014Director's details changed for Mr Wolter Rudolf Josef Maria Brenninkmeijer on 12 August 2013 (2 pages)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
16 August 2013Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 16 August 2013 (1 page)
16 August 2013Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 16 August 2013 (1 page)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(35 pages)
5 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(35 pages)