This company is commonly known as Colina Support Limited. The company was founded 7 years ago and was given the registration number 10740889. The firm's registered office is in LONDON. You can find them at 2 Chimney Court, Brewhouse Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | COLINA SUPPORT LIMITED |
---|---|---|
Company Number | : | 10740889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2017 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chimney Court, 23 Brewhouse Lane, Wapping, London, United Kingdom, E1W 2NU | Corporate Director | 05 February 2020 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Secretary | 25 April 2017 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 25 April 2017 | Active |
Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT | Director | 25 April 2017 | Active |
Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY | Director | 23 January 2020 | Active |
2 Chimney Court, Brewhouse Lane, London, United Kingdom, E1W 2NU | Director | 22 January 2020 | Active |
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 09 October 2017 | Active |
1, Charterhouse Mews, London, United Kingdom, EC1M 6BB | Director | 24 January 2019 | Active |
Mr Ian Edward Sands | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
Prime Resort Development Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aston House, Cornwall Avenue, London, England, N3 1LF |
Nature of control | : |
|
London Group Llp | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Elten Herbert Barker | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Mr Simon Patrick Hume Kendall | ||
Notified on | : | 25 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wellington Gate, 7-9 Church Road, Tunbridge Wells, England, TN1 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Appoint corporate director company with name date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2019-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-15 | Accounts | Change account reference date company previous extended. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-19 | Accounts | Change account reference date company current shortened. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.