Company NameCoformance Ltd
Company StatusDissolved
Company Number08677687
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adrian David Kingwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressTurnpoint 26 - 28 Underwood Street
London
N1 7JQ
Director NameMr Andrew James Hamilton Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(1 year, 8 months after company formation)
Appointment Duration3 years (closed 05 June 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTurnpoint 26 - 28 Underwood Street
London
N1 7JQ
Director NameMr Adrian David Kingwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address50 Britton Street
London
EC1M 5UP
Director NameMr Stuart John Arthur
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 06 March 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Britton Street
London
EC1M 5UP

Contact

Websitecoformance.com

Location

Registered AddressTurnpoint
26 - 28 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

6k at £1Adrian Kingwell
60.00%
Ordinary
4k at £1Andrew Scott
40.00%
Ordinary

Financials

Year2014
Net Worth-£16,835
Cash£7,766
Current Liabilities£28,602

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
7 March 2018Application to strike the company off the register (3 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
19 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 November 2017Registered office address changed from 50 Britton Street London EC1M 5UP to Turnpoint 26 - 28 Underwood Street London N1 7JQ on 19 November 2017 (1 page)
19 November 2017Registered office address changed from 50 Britton Street London EC1M 5UP to Turnpoint 26 - 28 Underwood Street London N1 7JQ on 19 November 2017 (1 page)
19 November 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Unaudited abridged accounts made up to 31 December 2015 (5 pages)
1 December 2016Unaudited abridged accounts made up to 31 December 2015 (5 pages)
7 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
7 October 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (3 pages)
2 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
2 October 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000
(4 pages)
29 October 2015Compulsory strike-off action has been suspended (1 page)
29 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Andrew James Hamilton Scott as a director on 1 June 2015 (2 pages)
12 March 2015Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page)
12 March 2015Termination of appointment of Stuart John Arthur as a director on 6 March 2015 (1 page)
31 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(3 pages)
31 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(3 pages)
31 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(3 pages)
3 March 2014Appointment of Mr Stuart John Arthur as a director (2 pages)
3 March 2014Appointment of Mr Stuart John Arthur as a director (2 pages)
21 January 2014Appointment of Mr Adrian David Kingwell as a director (2 pages)
21 January 2014Appointment of Mr Adrian David Kingwell as a director (2 pages)
21 January 2014Termination of appointment of Adrian Kingwell as a director (1 page)
21 January 2014Termination of appointment of Adrian Kingwell as a director (1 page)
6 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 January 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)