COFATHEC ENERGY LIMITED

Register to unlock more data on OkredoRegister

COFATHEC ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05471846

Incorporation date

05/06/2005

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon08/02/2023
Final Gazette dissolved following liquidation
dot icon09/11/2022
Return of final meeting in a members' voluntary winding up
dot icon30/12/2021
Liquidators' statement of receipts and payments to 2021-11-02
dot icon05/12/2020
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to 30 Finsbury Square London EC2A 1AG on 2020-12-05
dot icon02/12/2020
Appointment of a voluntary liquidator
dot icon02/12/2020
Declaration of solvency
dot icon02/12/2020
Resolutions
dot icon01/09/2020
Appointment of Andrew Martin Pollins as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Simon David Pinnell as a director on 2020-08-31
dot icon16/07/2020
Confirmation statement made on 2020-06-06 with updates
dot icon27/02/2020
Statement by Directors
dot icon27/02/2020
Statement of capital on 2020-02-27
dot icon27/02/2020
Solvency Statement dated 26/02/20
dot icon27/02/2020
Resolutions
dot icon26/02/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon23/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon13/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/01/2018
Appointment of Mr Simon David Pinnell as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon17/01/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon23/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Gary Proctor as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Richard John Blumberger as a director on 2016-01-31
dot icon30/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-06
dot icon05/10/2015
Register(s) moved to registered inspection location Level 19 25 Canada Square London E14 5LQ
dot icon05/10/2015
Register inspection address has been changed to Level 19 25 Canada Square London E14 5LQ
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/05/2015
Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA to Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2015-05-01
dot icon01/05/2015
Appointment of Sarah Gregory as a secretary on 2015-05-01
dot icon07/01/2015
Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
dot icon05/01/2015
Termination of appointment of Simone Tudor as a secretary on 2015-01-05
dot icon16/12/2014
Termination of appointment of Colin Stephen Hale as a director on 2014-12-16
dot icon16/12/2014
Termination of appointment of David Frederick Cummins as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Richard John Blumberger as a director on 2014-12-16
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-06-06
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Michael Booth as a director
dot icon10/04/2014
Registered office address changed from , C/O Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom to Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 2014-04-10
dot icon10/04/2014
Appointment of Miss Simone Tudor as a secretary
dot icon10/04/2014
Termination of appointment of Michael Booth as a secretary
dot icon29/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon28/11/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Appointment of Mr David Frederick Cummins as a director
dot icon06/08/2013
Appointment of Mr Paul Edwin Rawson as a director
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon15/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon15/06/2012
Registered office address changed from , C/O Kate Cummins, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, England to Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 2012-06-15
dot icon25/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/11/2011
Termination of appointment of Richard Derry as a director
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/06/2011
Registered office address changed from , Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA, United Kingdom to Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA on 2011-06-06
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/10/2010
Appointment of Mr Colin Stephen Hale as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Peter Talbot as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/08/2009
Director appointed mr peter john campbell talbot
dot icon17/08/2009
Registered office changed on 17/08/2009 from, 46 loman street, london, SE1 0BA
dot icon17/08/2009
Secretary appointed mr michael andrew booth
dot icon17/08/2009
Director appointed mr michael andrew booth
dot icon17/08/2009
Appointment terminated director nigel gavin
dot icon17/08/2009
Appointment terminated director jonathan dart
dot icon17/08/2009
Appointment terminated secretary jonathan dart
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 06/06/08; full list of members
dot icon04/06/2008
Full accounts made up to 2006-12-31
dot icon18/02/2008
Full accounts made up to 2005-12-31
dot icon23/07/2007
Return made up to 06/06/07; full list of members
dot icon07/09/2006
Return made up to 06/06/06; full list of members
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
New director appointed
dot icon18/01/2006
New director appointed
dot icon17/01/2006
Statement of affairs
dot icon17/01/2006
Ad 28/10/05--------- £ si [email protected]=4999 £ ic 1/5000
dot icon05/01/2006
Certificate of change of name
dot icon05/01/2006
Registered office changed on 05/01/06 from: the utility management centre, mucklow hill, halesowen, west midlands B62 8DR
dot icon05/01/2006
Secretary resigned;director resigned
dot icon05/01/2006
Director resigned
dot icon08/12/2005
S-div 28/10/05
dot icon25/11/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon14/11/2005
Secretary resigned
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Registered office changed on 14/11/05 from: marlow house, lloyds avenue, london, EC3N 3AL
dot icon14/11/2005
Resolutions
dot icon07/11/2005
Certificate of change of name
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon28/06/2005
Resolutions
dot icon06/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COFATHEC ENERGY LIMITED

COFATHEC ENERGY LIMITED is an(a) Dissolved company incorporated on 05/06/2005 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COFATHEC ENERGY LIMITED?

toggle

COFATHEC ENERGY LIMITED is currently Dissolved. It was registered on 05/06/2005 and dissolved on 08/02/2023.

Where is COFATHEC ENERGY LIMITED located?

toggle

COFATHEC ENERGY LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does COFATHEC ENERGY LIMITED do?

toggle

COFATHEC ENERGY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COFATHEC ENERGY LIMITED?

toggle

The latest filing was on 08/02/2023: Final Gazette dissolved following liquidation.