This company is commonly known as Columbus Seven Limited. The company was founded 17 years ago and was given the registration number 06230011. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COLUMBUS SEVEN LIMITED |
---|---|---|
Company Number | : | 06230011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 April 2007 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Bridgewood Road, Worcester Park, United Kingdom, KT4 8XR | Secretary | 15 August 2007 | Active |
51, York Road, Sutton, England, SM2 6HL | Director | 14 August 2007 | Active |
Laurence Pountney Hill, London, EC4R 0HH | Corporate Secretary | 27 April 2007 | Active |
65, Bridgewood Road, Worcester Park, England, KT4 8XR | Director | 01 May 2011 | Active |
40 Clifden Road, Twickenham, TW1 4LX | Director | 27 April 2007 | Active |
Mr John Frederick Quinlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 York Road, Sutton, England, SM2 6HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-19 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-05 | Officers | Termination director company with name. | Download |
2012-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-23 | Officers | Appoint person director company with name. | Download |
2011-08-08 | Officers | Change person director company with change date. | Download |
2011-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.