Company NameColumbus Books Limited
Company StatusDissolved
Company Number00755172
CategoryPrivate Limited Company
Incorporation Date27 March 1963(61 years, 1 month ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr David Stuart Collins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152a Park Street Lane
Park Street
St Albans
Hertfordshire
AL2 2AU
Director NameMr Eric Robert Dobby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Correspondence Address12 Warnford Road
Orpington
Kent
BR6 6LW
Director NameMr Medwyn Hughes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Kersey Drive
Selsdon
South Croydon
Surrey
CR2 8SX
Director NameMr Ian Geoffrey Harvey Leggett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish,New Zealande
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP
Director NameDiane Mary Spivey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleRights Director
Correspondence Address120 South Bir
London
E11 4JH
Secretary NameMr Ian Geoffrey Harvey Leggett
NationalityBritish,New Zealande
StatusClosed
Appointed31 March 1991(28 years after company formation)
Appointment Duration10 years, 4 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Ridge
Montreal Road Riverhead
Sevenoaks
Kent
TN13 2EP

Location

Registered AddressStoy Heyward
8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£966,806
Net Worth-£1,619,137
Current Liabilities£413,004

Accounts

Latest Accounts31 December 1989 (34 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
30 November 2000Receiver ceasing to act (1 page)
19 May 1999Receiver's abstract of receipts and payments (4 pages)
20 May 1998Receiver's abstract of receipts and payments (3 pages)
26 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver ceasing to act (2 pages)
12 May 1997Receiver's abstract of receipts and payments (4 pages)
3 June 1996Receiver's abstract of receipts and payments (4 pages)
22 May 1995Receiver's abstract of receipts and payments (6 pages)