CUFE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CUFE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08369020

Incorporation date

21/01/2013

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Appointment of a voluntary liquidator
dot icon11/07/2024
Declaration of solvency
dot icon11/07/2024
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England to 1 More London Place London SE1 2AF on 2024-07-11
dot icon15/02/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon23/01/2024
Termination of appointment of Andrew Hodgson as a director on 2024-01-18
dot icon11/01/2024
Appointment of Mr Etsko Loek De Boer as a director on 2024-01-11
dot icon03/01/2024
Termination of appointment of Christopher James Chambers as a director on 2023-12-22
dot icon08/12/2023
Accounts for a dormant company made up to 2023-02-28
dot icon23/11/2023
Resolutions
dot icon16/11/2023
Memorandum and Articles of Association
dot icon18/10/2023
Termination of appointment of Gerry Marshall as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mr Andrew Hodgson as a director on 2023-10-17
dot icon03/10/2023
Resolutions
dot icon20/09/2023
Registration of charge 083690200008, created on 2023-09-07
dot icon05/09/2023
Termination of appointment of Daniel Scott Jackson as a director on 2023-09-01
dot icon15/07/2023
Satisfaction of charge 083690200006 in full
dot icon05/04/2023
Amended accounts for a dormant company made up to 2022-02-28
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon11/01/2023
Registration of charge 083690200007, created on 2023-01-09
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-02-28
dot icon26/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon07/01/2021
Full accounts made up to 2020-02-28
dot icon12/08/2020
Termination of appointment of William Thomas Fletcher as a director on 2020-07-29
dot icon18/06/2020
Appointment of Mr Gerry Marshall as a director on 2020-06-18
dot icon18/06/2020
Appointment of Mr Christopher James Chambers as a director on 2020-06-18
dot icon24/04/2020
Termination of appointment of Anthony Francis Sharkey as a director on 2020-03-27
dot icon22/04/2020
Group of companies' accounts made up to 2019-04-30
dot icon17/02/2020
Current accounting period shortened from 2020-04-29 to 2020-02-28
dot icon28/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon23/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon15/07/2019
Registration of charge 083690200006, created on 2019-07-15
dot icon12/06/2019
Satisfaction of charge 083690200005 in full
dot icon12/06/2019
Satisfaction of charge 083690200004 in full
dot icon31/05/2019
Registered office address changed from Sirius House Delta Crescent Westbrook Warrington WA5 7NS United Kingdom to Recycling Lives Centre Essex Street Preston PR1 1QE on 2019-05-31
dot icon29/05/2019
Notification of Recycling Lives Limited as a person with significant control on 2019-05-29
dot icon29/05/2019
Cessation of European Metal Recycling Limited as a person with significant control on 2019-05-29
dot icon29/05/2019
Appointment of Mr Daniel Scott Jackson as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr William Thomas Fletcher as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Anthony Francis Sharkey as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Neil Andrew Stinson as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Christopher Phillip Sheppard as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Christopher John Tinsley as a secretary on 2019-05-29
dot icon06/02/2019
Full accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon14/09/2018
Previous accounting period extended from 2017-12-31 to 2018-04-30
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with updates
dot icon04/11/2017
Satisfaction of charge 083690200003 in full
dot icon03/11/2017
Registration of charge 083690200005, created on 2017-11-01
dot icon12/10/2017
Group of companies' accounts made up to 2017-04-30
dot icon08/09/2017
Current accounting period shortened from 2018-04-30 to 2017-12-31
dot icon08/09/2017
Particulars of variation of rights attached to shares
dot icon08/09/2017
Change of share class name or designation
dot icon08/09/2017
Resolutions
dot icon06/09/2017
Satisfaction of charge 1 in full
dot icon06/09/2017
Satisfaction of charge 083690200002 in full
dot icon02/09/2017
Termination of appointment of Richard Scully as a director on 2017-08-25
dot icon02/09/2017
Notification of European Metal Recycling Limited as a person with significant control on 2017-08-25
dot icon02/09/2017
Cessation of Sankaty European Investments Sarl as a person with significant control on 2017-08-25
dot icon02/09/2017
Termination of appointment of Gauthier Reymondier as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of Jonathan Halford as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of Bradley Regan Leonard Palmer as a director on 2017-08-25
dot icon02/09/2017
Appointment of Christopher John Tinsley as a secretary on 2017-08-25
dot icon02/09/2017
Appointment of Neil Andrew Stinson as a director on 2017-08-25
dot icon02/09/2017
Appointment of Mr Christopher Phillip Sheppard as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of John Franklin Rice as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of John Franklin Rice as a secretary on 2017-08-25
dot icon02/09/2017
Termination of appointment of Gary Samuel Mann as a director on 2017-08-25
dot icon02/09/2017
Termination of appointment of Lee Peter Simmons as a director on 2017-08-25
dot icon02/09/2017
Registered office address changed from Albert Works Kenninghall Road Edmonton London N18 2PD to Sirius House Delta Crescent Westbrook Warrington WA5 7NS on 2017-09-02
dot icon01/09/2017
Registration of charge 083690200004, created on 2017-08-25
dot icon14/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon18/05/2016
Resolutions
dot icon10/05/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon15/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Jonathan Halford as a director on 2015-12-01
dot icon23/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon21/08/2015
Resolutions
dot icon27/07/2015
Appointment of Mr John Franklin Rice as a director on 2015-07-27
dot icon07/04/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/09/2014
Group of companies' accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon02/05/2014
Appointment of Mr John Franklin Rice as a secretary
dot icon21/03/2014
Registration of charge 083690200003
dot icon17/03/2014
Registration of charge 083690200002
dot icon03/10/2013
Termination of appointment of Robert Ellis as a director
dot icon06/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon11/07/2013
Appointment of Mr Bradley Regan Leonard Palmer as a director
dot icon14/05/2013
Previous accounting period shortened from 2014-04-30 to 2013-04-30
dot icon23/04/2013
Appointment of Gauthier Reymondier as a director
dot icon16/04/2013
Appointment of Mr Robert Keith Ellis as a director
dot icon12/04/2013
Resolutions
dot icon09/04/2013
Resolutions
dot icon09/04/2013
Particulars of variation of rights attached to shares
dot icon09/04/2013
Change of share class name or designation
dot icon09/04/2013
Sub-division of shares on 2013-03-26
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon09/04/2013
Termination of appointment of Sisec Limited as a secretary
dot icon09/04/2013
Termination of appointment of Frances Le Grys as a director
dot icon09/04/2013
Termination of appointment of Loviting Limited as a director
dot icon09/04/2013
Termination of appointment of Serjeants' Inn Nominees Limited as a director
dot icon09/04/2013
Appointment of Mr Gary Samuel Mann as a director
dot icon09/04/2013
Appointment of Lee Simmons as a director
dot icon09/04/2013
Appointment of Richard Scully as a director
dot icon09/04/2013
Current accounting period extended from 2014-01-31 to 2014-04-30
dot icon09/04/2013
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 2013-04-09
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/02/2013
Certificate of change of name
dot icon21/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
08/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Richard Andrew
Director
26/03/2013 - 25/08/2017
62
De Boer, Etsko Loek
Director
11/01/2024 - Present
37
Hodgson, Andrew
Director
17/10/2023 - 18/01/2024
41
Marshall, Gerry
Director
18/06/2020 - 17/10/2023
27
Jackson, Daniel Scott
Director
29/05/2019 - 01/09/2023
16

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 CUFE INVESTMENTS LIMITED

CUFE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/01/2013 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUFE INVESTMENTS LIMITED?

toggle

CUFE INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/01/2013 and dissolved on 07/08/2025.

Where is CUFE INVESTMENTS LIMITED located?

toggle

CUFE INVESTMENTS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CUFE INVESTMENTS LIMITED do?

toggle

CUFE INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUFE INVESTMENTS LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.