Company NameColestown Property Co. Limited
Company StatusDissolved
Company Number00489810
CategoryPrivate Limited Company
Incorporation Date23 December 1950(73 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEstelle Frances Cohen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(42 years after company formation)
Appointment Duration11 years (closed 27 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gresham Gardens
London
NW11 8NX
Director NameMrs Paula Goldblum
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(42 years after company formation)
Appointment Duration11 years (closed 27 January 2004)
RoleCompany Director
Correspondence Address19 Netzer Yishai
Efrat
Israel
Secretary NameMrs Paula Goldblum
NationalityBritish
StatusClosed
Appointed31 December 1992(42 years after company formation)
Appointment Duration11 years (closed 27 January 2004)
RoleCompany Director
Correspondence Address19 Netzer Yishai
Efrat
Israel

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,868
Cash£270
Current Liabilities£60,138

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (9 pages)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of directors' interests (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 February 2001Registered office changed on 15/02/01 from: 8 baker street london W1M 1DA (1 page)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Return made up to 31/12/98; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 July 1998Location of register of members (1 page)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Registered office changed on 05/01/98 from: 20 melcombe st london NW1 6AH (1 page)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)