Company NameCofitra U.K. Limited
Company StatusDissolved
Company Number01966775
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Riad Abdul Majid Al Falouji
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 21 May 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address18 The Highgrove
Bolton
Lancashire
BL1 5PX
Secretary NameDr Riad Abdul Majid Al Falouji
NationalityBritish
StatusClosed
Appointed09 June 1991(5 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 21 May 2019)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address18 The Highgrove
Bolton
Lancashire
BL1 5PX
Director NameDr Haitham Fadil Rashid Abul-Eis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(23 years, 5 months after company formation)
Appointment Duration10 years (closed 21 May 2019)
RoleHonoury
Country of ResidenceEngland
Correspondence Address51 Locks Crescent
Portslade
Brighton
East Sussex
BN41 2AD
Director NameMr Hamir Hussam Al-Najim
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressSuite 120/121 Grosveron Gardens House
35/57 Grosvenor Gardens
London
SW1 0BS
Director NameMr Richard Anthony Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2005)
RoleSurveyor
Correspondence Address42 Chobham Road
Stratford
London
E15 1LU
Director NameMr Stuart Rodney Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address101 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2BU

Location

Registered AddressDar Zahra Zaynab
18 The Highgrove
Old Kiln Lane
Bolton
BL1 5PX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

1 at £1Riad A.m Al Falouji
50.00%
Ordinary
1 at £1Wamir H.a Najim
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,163
Cash£36,522
Current Liabilities£444,125

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
21 February 2019Application to strike the company off the register (3 pages)
19 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
7 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
7 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-07
(5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Director's details changed for Doctor Riad Abdul Majid Al Falouji on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Doctor Riad Abdul Majid Al Falouji on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Haitham Fadil Rashid Abul-Eis on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Doctor Riad Abdul Majid Al Falouji on 9 June 2010 (2 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Dr Haitham Fadil Rashid Abul-Eis on 9 June 2010 (2 pages)
19 July 2010Director's details changed for Dr Haitham Fadil Rashid Abul-Eis on 9 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Return made up to 09/06/09; full list of members (4 pages)
30 July 2009Return made up to 09/06/09; full list of members (4 pages)
27 May 2009Director appointed dr haitham fadil rashid abul-eis (2 pages)
27 May 2009Director appointed dr haitham fadil rashid abul-eis (2 pages)
25 February 2009Appointment terminated director hamir al-najim (1 page)
25 February 2009Appointment terminated director hamir al-najim (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 09/06/08; full list of members (4 pages)
8 July 2008Return made up to 09/06/08; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 09/06/07; no change of members (5 pages)
3 August 2007Return made up to 09/06/07; no change of members (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 09/06/06; full list of members (7 pages)
11 July 2006Return made up to 09/06/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 09/06/04; full list of members (8 pages)
22 July 2004Return made up to 09/06/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 October 2003Registered office changed on 09/10/03 from: 10 colliers close leigh lancashire WN7 3LF (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Registered office changed on 09/10/03 from: 10 colliers close leigh lancashire WN7 3LF (1 page)
9 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 July 2003Return made up to 09/06/03; full list of members (8 pages)
7 July 2003Return made up to 09/06/03; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 June 2002Return made up to 09/06/02; full list of members (8 pages)
28 June 2002Return made up to 09/06/02; full list of members (8 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 June 2001Return made up to 09/06/01; full list of members (7 pages)
21 June 2001Return made up to 09/06/01; full list of members (7 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (10 pages)
10 January 2001Accounts for a small company made up to 31 December 1999 (10 pages)
13 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 August 1999Return made up to 09/06/99; full list of members (6 pages)
1 August 1999Return made up to 09/06/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 July 1998Return made up to 09/06/98; full list of members (6 pages)
10 July 1998Return made up to 09/06/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 July 1997Return made up to 09/06/97; no change of members (6 pages)
6 July 1997Return made up to 09/06/97; no change of members (6 pages)
25 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
12 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
28 June 1996Return made up to 09/06/96; full list of members (6 pages)
28 June 1996Return made up to 09/06/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
22 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
13 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 July 1995Return made up to 09/06/95; no change of members (6 pages)
6 July 1995Return made up to 09/06/95; no change of members (6 pages)