COFUNDS LEASING LIMITED

Register to unlock more data on OkredoRegister

COFUNDS LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04022744

Incorporation date

27/06/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2000)
dot icon12/01/2023
Final Gazette dissolved following liquidation
dot icon13/10/2022
Return of final meeting in a members' voluntary winding up
dot icon12/07/2022
Appointment of a voluntary liquidator
dot icon12/07/2022
Removal of liquidator by court order
dot icon01/07/2022
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-07-01
dot icon04/01/2022
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB United Kingdom to 10 Fleet Place London EC4M 7QS on 2022-01-04
dot icon04/01/2022
Declaration of solvency
dot icon18/10/2021
Appointment of a voluntary liquidator
dot icon18/10/2021
Resolutions
dot icon24/09/2021
Termination of appointment of Michael Anthony Holliday-Williams as a director on 2021-09-24
dot icon17/09/2021
Termination of appointment of James Ewing as a director on 2021-09-17
dot icon24/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/04/2021
Change of details for Cofunds Limited as a person with significant control on 2021-03-31
dot icon01/04/2021
Registered office address changed from Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London United Kingdom EC3V 4AB on 2021-04-01
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon29/10/2020
Director's details changed for Mr James Ewing on 2020-10-27
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2020
Director's details changed for Mr Michael Anthony Holliday-Williams on 2020-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon10/01/2020
Termination of appointment of Adrian Thomas Grace as a director on 2020-01-09
dot icon10/01/2020
Appointment of Mr. Michael Anthony Holliday-Williams as a director on 2020-01-09
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of David Geoffrey Hobbs as a director on 2019-03-18
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon03/07/2018
Termination of appointment of Karen Josephine Cockburn as a director on 2018-06-29
dot icon29/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/10/2017
Second filing for the termination of Michael Rudge as a director
dot icon09/10/2017
Second filing for the termination of Legal and General Co Sec Limited as a secretary
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for David Geoffrey Hobbs on 2017-01-01
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon16/01/2017
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 43 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-16
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director
dot icon13/01/2017
Appointment of Mr Adrian Thomas Grace as a director on 2017-01-01
dot icon12/01/2017
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-12
dot icon12/01/2017
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-12
dot icon12/01/2017
Registered office address changed from Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-12
dot icon12/01/2017
Registered office address changed from One Coleman Street London EC2R 5AA to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2017-01-12
dot icon11/01/2017
Appointment of Mrs Karen Josephine Cockburn as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr James Ewing as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr Stephen James Mcgee as a director on 2017-01-01
dot icon11/01/2017
Appointment of Mr James Kenneth Mackenzie as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Michael Peter Rudge as a director on 2016-12-31
dot icon11/01/2017
Termination of appointment of Legal & General Co Sec Limited as a secretary on 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/05/2015
Appointment of Mr Michael Peter Rudge as a director on 2015-04-27
dot icon05/05/2015
Termination of appointment of Simon Trevor Lloyd as a director on 2015-04-27
dot icon16/12/2014
Termination of appointment of Stuart Johnson as a director on 2014-12-11
dot icon16/12/2014
Appointment of Mr Simon Trevor Lloyd as a director on 2014-12-11
dot icon16/12/2014
Termination of appointment of Alexander Robert Wolny as a director on 2014-12-11
dot icon15/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon09/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Mark Williams as a director
dot icon23/10/2013
Appointment of David Geoffrey Hobbs as a director
dot icon22/10/2013
Termination of appointment of Christopher Last as a director
dot icon11/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon22/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/05/2013
Registered office address changed from 1St Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2013-05-23
dot icon22/05/2013
Appointment of Legal & General Co Sec Limited as a secretary
dot icon22/05/2013
Appointment of Mr Alexander Robert Wolny as a director
dot icon22/05/2013
Appointment of Mr Christopher John Last as a director
dot icon22/05/2013
Termination of appointment of Andrew Craig as a secretary
dot icon02/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon27/05/2010
Director's details changed for Mr Mark Pritchard Williams on 2010-04-04
dot icon26/05/2010
Director's details changed for Mr Mark Pritchard Williams on 2010-04-04
dot icon27/04/2010
Termination of appointment of Ian Harris as a director
dot icon23/04/2010
Director's details changed for Stuart Johnson on 2010-04-04
dot icon23/04/2010
Director's details changed for Mr Ian Richard Harris on 2010-04-04
dot icon23/04/2010
Secretary's details changed for Andrew John Craig on 2010-04-04
dot icon11/01/2010
Appointment of Mark Pritchard Williams as a director
dot icon06/01/2010
Termination of appointment of Andrew Harris as a director
dot icon24/12/2009
Termination of appointment of Andrew Creak as a director
dot icon02/07/2009
Return made up to 28/06/09; full list of members
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Resolutions
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 28/06/06; full list of members
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon26/09/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Director resigned
dot icon12/07/2005
Return made up to 28/06/05; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 28/06/04; full list of members
dot icon16/03/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
New secretary appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon09/09/2003
Auditor's resignation
dot icon27/08/2003
Return made up to 28/06/03; full list of members
dot icon30/07/2003
Director resigned
dot icon26/04/2003
Auditor's resignation
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Resolutions
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Director's particulars changed
dot icon08/09/2002
Director's particulars changed
dot icon30/07/2002
Return made up to 28/06/02; full list of members
dot icon09/05/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon11/02/2002
Full accounts made up to 2000-12-31
dot icon11/02/2002
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon27/07/2001
Registered office changed on 27/07/01 from: senator house 85 queen victoria street london EC4V 4JL
dot icon27/07/2001
Return made up to 28/06/01; full list of members
dot icon06/06/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon09/05/2001
Director's particulars changed
dot icon09/05/2001
Secretary resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New director appointed
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
New director appointed
dot icon06/12/2000
Memorandum and Articles of Association
dot icon01/12/2000
Certificate of change of name
dot icon21/07/2000
Certificate of change of name
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Secretary resigned
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Registered office changed on 06/07/00 from: 120 east road london N1 6AA
dot icon06/07/2000
Resolutions
dot icon28/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holliday-Williams, Michael Anthony, Mr.
Director
09/01/2020 - 24/09/2021
36
Harris, Andrew Jonathon
Director
26/02/2004 - 16/12/2009
19

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 COFUNDS LEASING LIMITED

COFUNDS LEASING LIMITED is an(a) Dissolved company incorporated on 27/06/2000 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. 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 COFUNDS LEASING LIMITED?

toggle

COFUNDS LEASING LIMITED is currently Dissolved. It was registered on 27/06/2000 and dissolved on 12/01/2023.

Where is COFUNDS LEASING LIMITED located?

toggle

COFUNDS LEASING LIMITED is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does COFUNDS LEASING LIMITED do?

toggle

COFUNDS LEASING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COFUNDS LEASING LIMITED?

toggle

The latest filing was on 12/01/2023: Final Gazette dissolved following liquidation.