Company NameCorfima Holding Ltd
Company StatusDissolved
Company Number12657494
CategoryPrivate Limited Company
Incorporation Date9 June 2020(3 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurizio Vaghi
Date of BirthAugust 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor 150 Fleet Street
London
EC4A 2DQ
Secretary NameDanilo Somaruga
StatusClosed
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor 150 Fleet Street
London
EC4A 2DQ
Director NameMr Alok Srivastava
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed04 June 2021(12 months after company formation)
Appointment Duration1 year, 1 month (closed 26 July 2022)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSecond Floor 150 Fleet Street
London
EC4A 2DQ
Director NameFederico Zanin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed09 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSecond Floor 150 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 July 2022Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
7 June 2021Notification of Arti Shukla as a person with significant control on 4 June 2021 (2 pages)
7 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
7 June 2021Notification of Rainmakers Consulting Ltd as a person with significant control on 4 June 2021 (2 pages)
7 June 2021Termination of appointment of Federico Zanin as a director on 4 June 2021 (1 page)
7 June 2021Appointment of Mr Alok Srivastava as a director on 4 June 2021 (2 pages)
7 June 2021Cessation of Europlaw Group Incorporated as a person with significant control on 4 June 2021 (1 page)
9 June 2020Incorporation
Statement of capital on 2020-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)