Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cof Nominee Limited
Cof Nominee Limited is a dissolved company incorporated on 18 December 2012 with the registered office located in London, Greater London. Cof Nominee Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
3 March 2020
(5 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08334991
Private limited company
Age
12 years
Incorporated
18 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cof Nominee Limited
Contact
Address
5th Floor One
Hammersmith Broadway
London
W6 9DL
Same address for the past
11 years
Companies in W6 9DL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Jyoti Chada Cushion
Director • Lawyer • British • Lives in UK • Born in Oct 1972
Mr David Robert Devlin
Director • Compliance Director • British • Lives in UK • Born in Feb 1976
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Oakbrook Finance Limited
Jyoti Chada Cushion is a mutual person.
Active
Oakbrook Loans Limited
Jyoti Chada Cushion is a mutual person.
Active
Bci Finance Ltd
Jyoti Chada Cushion is a mutual person.
Active
Bci Management Services Ltd
Jyoti Chada Cushion is a mutual person.
Active
Salary Finance Limited
Jyoti Chada Cushion is a mutual person.
Active
SF Capital 1 Limited
Jyoti Chada Cushion is a mutual person.
Active
Bci Finance Nominee Limited
Jyoti Chada Cushion is a mutual person.
Active
VCC Nominee Limited
Jyoti Chada Cushion is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£227.42K
Increased by £111.16K (+96%)
Total Liabilities
-£227.42K
Increased by £111.16K (+96%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 3 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 17 Dec 2019
Application To Strike Off
5 Years Ago on 4 Dec 2019
Full Accounts Submitted
6 Years Ago on 23 Jul 2019
Confirmation Submitted
6 Years Ago on 22 Jan 2019
Mr David Robert Devlin Appointed
6 Years Ago on 19 Sep 2018
Mrs Jyoti Chada Cushion Appointed
6 Years Ago on 19 Sep 2018
Kevin Alexander Fuller Resigned
6 Years Ago on 19 Sep 2018
Full Accounts Submitted
6 Years Ago on 19 Sep 2018
Mr Kevin Alexander Fuller Details Changed
7 Years Ago on 18 Jan 2018
Get Alerts
Get Credit Report
Discover Cof Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 17 Dec 2019
Application to strike the company off the register
Submitted on 4 Dec 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 23 Jul 2019
Confirmation statement made on 18 December 2018 with updates
Submitted on 22 Jan 2019
Appointment of Mr David Robert Devlin as a director on 19 September 2018
Submitted on 19 Nov 2018
Termination of appointment of Kevin Alexander Fuller as a director on 19 September 2018
Submitted on 16 Nov 2018
Appointment of Mrs Jyoti Chada Cushion as a director on 19 September 2018
Submitted on 16 Nov 2018
Total exemption full accounts made up to 31 December 2017
Submitted on 19 Sep 2018
Director's details changed for Mr Kevin Alexander Fuller on 18 January 2018
Submitted on 10 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs