West Heath Road
London
NW3 7UT
Director Name | Mr Jonathan Stephen Colman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Eton Avenue London NW3 3HL |
Director Name | Mrs Alexandra Leah Dorothy Maurice |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2012(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ornan Road London NW3 4QB |
Director Name | Alan Nevil Carless |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 39 Irnham Road Four Oaks Sutton Coldfield West Midlands B74 2TN |
Director Name | Sidney Harold Colman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 May 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Gilmorton Close Harborne Birmingham B17 8QR |
Secretary Name | John Bellamy Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 2 Waveney Grove Cannock Staffordshire WS11 1NL |
Director Name | Ms Susan Rose Stone |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(31 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 29 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Lordswood Road Harborne Birmingham B17 9BP |
Secretary Name | Mr Geoffrey Edward Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sandford Close Hill Ridware Rugeley Staffordshire WS15 3RH |
Telephone | 0121 4277818 |
---|---|
Telephone region | Birmingham |
Registered Address | 19 Daleham Mews London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
999 at £1 | Colman Amalgamated Properties LTD 99.90% Ordinary |
---|---|
1 at £1 | Susan Rose Stone 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Geoffrey Edward Allen as a secretary on 9 July 2014 (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
31 May 2013 | Termination of appointment of Susan Stone as a director (1 page) |
29 May 2013 | Termination of appointment of Sidney Colman as a director (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Registered office address changed from 6-10 South Street Harborne Birmingham B17 0DB England on 14 February 2013 (1 page) |
8 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 July 2012 | Appointment of Mr Jonathan Stephen Colman as a director (2 pages) |
12 July 2012 | Appointment of Alexandra Leah Dorothy Maurice as a director (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 October 2010 | Registered office address changed from 6-10 South Street Birmingham B17 0DB on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 November 2008 | Return made up to 12/10/08; no change of members (10 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 October 2007 | Return made up to 12/10/07; no change of members (7 pages) |
5 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
13 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members
|
10 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2002 | Return made up to 12/10/02; full list of members
|
30 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
7 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (3 pages) |
16 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
28 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Return made up to 12/10/95; full list of members (10 pages) |
18 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |