Company NameColombe International Foods Limited
Company StatusDissolved
Company Number01262981
CategoryPrivate Limited Company
Incorporation Date15 June 1976(47 years, 9 months ago)
Dissolution Date10 April 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(16 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Willow Way
London
N3 2PL
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed28 February 1997(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMichael John Combe Greenfield
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleDirector Dosmead Ltd
Correspondence AddressGreystones
The Green
Blyth
Notts
S81 8SQ
Director NameWendy Elizabeth Greewfield
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 1993)
RoleDirector Dosmead Ltd
Correspondence AddressGreystones
The Green
Blyth
Notts
S81 8EQ
Secretary NameWendy Elizabeth Greewfield
NationalityBritish
StatusResigned
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressGreystones
The Green
Blyth
Notts
S81 8EQ
Secretary NameMr Angus Dent
NationalityBritish
StatusResigned
Appointed06 December 1993(17 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
2 September 1999Return made up to 04/05/99; no change of members (4 pages)
8 March 1999Full accounts made up to 30 September 1998 (12 pages)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 04/05/98; no change of members (4 pages)
20 July 1998Full accounts made up to 30 September 1997 (12 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1997Full accounts made up to 30 September 1996 (14 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
3 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1996Full accounts made up to 30 September 1995 (16 pages)
28 September 1995Full accounts made up to 30 November 1994 (13 pages)
13 June 1995Return made up to 05/06/95; change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(6 pages)