Company NameCoffey Graham (UK) Limited
Company StatusDissolved
Company Number09245585
CategoryPrivate Limited Company
Incorporation Date2 October 2014(9 years, 6 months ago)
Dissolution Date1 August 2020 (3 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roderick Robert Graham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilmington Square
London
WC1X 0ER
Director NameMs Suzanne Mary Eva
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(4 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 01 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Wilmington Square
London
WC1X 0ER
Director NameAlexander Thomas Leo Robinson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 01 August 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Wilmington Square
London
WC1X 0ER
Director NameMr Alexander Thomas Leo Robinson
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(3 months, 4 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Queensdale Road
Holland Park
London
W11 4SD

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 February 2015Delivered on: 13 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 August 2020Final Gazette dissolved following liquidation (1 page)
1 May 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
2 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
29 March 2019Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 29 March 2019 (2 pages)
28 March 2019Statement of affairs (7 pages)
28 March 2019Appointment of a voluntary liquidator (3 pages)
28 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-13
(1 page)
1 February 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (13 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with updates (3 pages)
4 October 2017Registered office address changed from , 25 Tunstall Road, London, SW9 8BZ to 54 Kingsway Place Sans Walk London EC1R 0LU on 4 October 2017 (2 pages)
4 October 2017Registered office address changed from 25 Tunstall Road London SW9 8BZ to 54 Kingsway Place Sans Walk London EC1R 0LU on 4 October 2017 (2 pages)
14 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
14 February 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
3 November 2016Confirmation statement made on 2 October 2016 with updates (19 pages)
3 November 2016Confirmation statement made on 2 October 2016 with updates (19 pages)
21 June 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
1 June 2016Registered office address changed from , 15 Wilmington Square, London, WC1X 0ER to 54 Kingsway Place Sans Walk London EC1R 0LU on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 15 Wilmington Square London WC1X 0ER to 25 Tunstall Road London SW9 8BZ on 1 June 2016 (2 pages)
22 April 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
22 April 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
15 December 2015Appointment of Alexander Thomas Leo Robinson as a director on 1 December 2015 (3 pages)
15 December 2015Appointment of Alexander Thomas Leo Robinson as a director on 1 December 2015 (3 pages)
10 December 2015Director's details changed for Ms Suzanne Mary Eva on 1 December 2015 (3 pages)
10 December 2015Director's details changed for Ms Suzanne Mary Eva on 1 December 2015 (3 pages)
10 December 2015Director's details changed for Mr Roderick Robert Graham on 1 December 2015 (3 pages)
10 December 2015Director's details changed for Mr Roderick Robert Graham on 1 December 2015 (3 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
1 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(5 pages)
26 November 2015Registered office address changed from , C/O Lawrence Grant Limited, Hygeia House Hygeia Building 66, College Road, Harrow, Middlesex, HA1 1BE to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from C/O Lawrence Grant Limited Hygeia House Hygeia Building 66 College Road Harrow Middlesex HA1 1BE to 15 Wilmington Square London WC1X 0ER on 26 November 2015 (2 pages)
17 November 2015Registered office address changed from 49 Queensdale Road Holland Park London W11 4SD United Kingdom to C/O Lawrence Grant Limited Hygeia House Hygeia Building 66 College Road Harrow Middlesex HA1 1BE on 17 November 2015 (2 pages)
17 November 2015Registered office address changed from , 49 Queensdale Road Holland Park, London, W11 4SD, United Kingdom to 54 Kingsway Place Sans Walk London EC1R 0LU on 17 November 2015 (2 pages)
5 October 2015Change of share class name or designation (2 pages)
5 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 October 2015Change of share class name or designation (2 pages)
15 April 2015Termination of appointment of Alexander Thomas Leo Robinson as a director on 27 March 2015 (2 pages)
15 April 2015Termination of appointment of Alexander Thomas Leo Robinson as a director on 27 March 2015 (2 pages)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000
(4 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-dir cert 18/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000
(4 pages)
4 March 2015Appointment of Ms Suzanne Mary Eva as a director on 18 February 2015 (3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-dir cert 18/02/2015
(15 pages)
4 March 2015Appointment of Ms Suzanne Mary Eva as a director on 18 February 2015 (3 pages)
20 February 2015Appointment of Mr Alexander Thomas Leo Robinson as a director on 28 January 2015 (3 pages)
20 February 2015Appointment of Mr Alexander Thomas Leo Robinson as a director on 28 January 2015 (3 pages)
13 February 2015Registration of charge 092455850001, created on 10 February 2015 (23 pages)
13 February 2015Registration of charge 092455850001, created on 10 February 2015 (23 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)