Company NameColpine Investments Limited
Company StatusDissolved
Company Number00738877
CategoryPrivate Limited Company
Incorporation Date25 October 1962(61 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Stephen Colman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(49 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Eton Avenue
London
NW3 3HL
Director NameMrs Alexandra Leah Dorothy Maurice
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(49 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 11 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ornan Road
London
NW3 4QB
Director NameAlan Nevil Carless
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 May 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Irnham Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TN
Director NameSidney Harold Colman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 29 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Gilmorton Close
Harborne
Birmingham
B17 8QR
Secretary NameJohn Bellamy Corcoran
NationalityBritish
StatusResigned
Appointed12 October 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 July 2002)
RoleCompany Director
Correspondence Address2 Waveney Grove
Cannock
Staffordshire
WS11 1NL
Secretary NameMr Geoffrey Edward Allen
NationalityBritish
StatusResigned
Appointed19 July 2002(39 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandford Close
Hill Ridware
Rugeley
Staffordshire
WS15 3RH
Director NameMs Susan Rose Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(41 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Lordswood Road
Harborne
Birmingham
B17 9BP

Location

Registered Address19 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

5 at £1Colman London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,971,284
Cash£134,375
Current Liabilities£95,473

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(4 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(4 pages)
23 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(4 pages)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(5 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5
(5 pages)
3 September 2013Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB on 3 September 2013 (1 page)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
31 May 2013Termination of appointment of Susan Stone as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
29 May 2013Termination of appointment of Alan Carless as a director (1 page)
29 May 2013Termination of appointment of Sidney Colman as a director (1 page)
29 May 2013Termination of appointment of Alan Carless as a director (1 page)
25 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 July 2012Appointment of Mr Jonathan Stephen Colman as a director (2 pages)
12 July 2012Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages)
12 July 2012Appointment of Mr Jonathan Stephen Colman as a director (2 pages)
12 July 2012Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
14 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
14 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
23 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
23 November 2009Total exemption full accounts made up to 30 June 2009 (15 pages)
9 November 2009Director's details changed for Alan Nevil Carless on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Nevil Carless on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alan Nevil Carless on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
10 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
7 November 2008Return made up to 12/10/08; no change of members (10 pages)
7 November 2008Return made up to 12/10/08; no change of members (10 pages)
5 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
5 December 2007Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
23 October 2007Return made up to 12/10/07; no change of members (7 pages)
23 October 2007Return made up to 12/10/07; no change of members (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 October 2006Return made up to 12/10/06; full list of members (8 pages)
27 October 2006Return made up to 12/10/06; full list of members (8 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 October 2005Return made up to 12/10/05; full list of members (8 pages)
26 October 2005Return made up to 12/10/05; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
21 October 2003Return made up to 12/10/03; full list of members (8 pages)
21 October 2003Return made up to 12/10/03; full list of members (8 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
24 December 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(8 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002New secretary appointed (2 pages)
5 November 2001Return made up to 12/10/01; full list of members (7 pages)
5 November 2001Return made up to 12/10/01; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2000Return made up to 12/10/00; full list of members (7 pages)
31 October 2000Return made up to 12/10/00; full list of members (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Full accounts made up to 31 December 1999 (7 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
9 November 1999Return made up to 12/10/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 December 1998 (7 pages)
22 July 1999Full accounts made up to 31 December 1998 (7 pages)
15 October 1998Return made up to 12/10/98; full list of members (8 pages)
15 October 1998Return made up to 12/10/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
2 July 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1997Return made up to 12/10/97; no change of members (6 pages)
20 October 1997Return made up to 12/10/97; no change of members (6 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1996Return made up to 12/10/96; no change of members (6 pages)
16 October 1996Return made up to 12/10/96; no change of members (6 pages)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
30 June 1996Full accounts made up to 31 December 1995 (8 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)