COLSTON INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03453437 |
Category | Private Limited Company |
Incorporated | 22 Oct 1997 |
Age | 26 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2010 |
Years | 13 years, 6 months, 25 days |
SUMMARY
COLSTON INVESTMENTS LIMITED is an dissolved private limited company with number 03453437. It was incorporated 26 years, 8 months, 17 days ago, on 22 October 1997 and it was dissolved 13 years, 6 months, 25 days ago, on 14 December 2010. The company address is Albemarle House Albemarle House, London, W1S 4HA.
Company Fillings
Gazette dissolved voluntary
Date: 14 Dec 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2010
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: 72 New Bond Street London W1S 1RR
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Accounts with accounts type full
Date: 02 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; no change of members
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Accounts with accounts type full
Date: 12 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type full
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2006
Category: Address
Type: 287
Description: Registered office changed on 09/05/06 from: 10 dover street london W1S 4LQ
Documents
Accounts with accounts type full
Date: 07 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/03; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/02; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/01; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 29/11/01 from: 35 old queen street london SW1H 9JD
Documents
Accounts with accounts type full
Date: 30 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Certificate change of name company
Date: 22 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed marble tower LIMITED\certificate issued on 22/06/01
Documents
Legacy
Date: 25 Apr 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/00
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/00; full list of members
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/99; full list of members; amend
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/98; full list of members; amend
Documents
Legacy
Date: 03 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/06/98--------- £ si 1099998@1
Documents
Resolution
Date: 03 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2001
Category: Capital
Type: 123
Description: £ nc 1000/1100000 01/06/98
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/99; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 13 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 30/06/98
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/98; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed choqs 302 LIMITED\certificate issued on 25/03/98
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
99 BLYTH ROAD,LONDON,E17 8HS
Number: | 11078651 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMSAY HOUSE RAMSAY BROWN & PARTNERS,LONDON,N21 1RA
Number: | OC396164 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INTERNAL AUDIT (SCOTLAND) LIMITED
61 DUBLIN STREET,,EH3 6NL
Number: | SC193107 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREENDYKES STEADINGS,WEST LOTHIAN,EH52 6QX
Number: | SC336559 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 LITTLE FALLS DRIVE,WILMINGTON,19808
Number: | FC035726 |
Status: | ACTIVE |
Category: | Other company type |
38-41 PRINCESS STREET,,WV1 1HD
Number: | 00529755 |
Status: | ACTIVE |
Category: | Private Limited Company |