Company NameColsagrove Limited
Company StatusDissolved
Company Number01666079
CategoryPrivate Limited Company
Incorporation Date22 September 1982(41 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameCarol Feld
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address2 Craven Passage
London
WC2N 5PH
Secretary NameRobin Newman
NationalityBritish
StatusClosed
Appointed09 June 1994(11 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address5 Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Director NameMichael Feld
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 June 1994)
RoleCompany Director
Correspondence Address7 Draycott Place
London
SW3 2SE
Secretary NameCarol Feld
NationalityBritish
StatusResigned
Appointed09 June 1992(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 June 1994)
RoleCompany Director
Correspondence Address58 Broadwalk
London
N21 3BX

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£114,316
Current Liabilities£1,835

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
12 July 2001Return made up to 09/06/01; full list of members (5 pages)
10 April 2001Accounts for a small company made up to 31 August 1999 (4 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
3 July 2000Return made up to 09/06/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1998 (5 pages)
30 September 1999Return made up to 09/06/99; full list of members (5 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 August 1998Director's particulars changed (1 page)
3 August 1998Return made up to 09/06/98; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 August 1996 (6 pages)
27 June 1997Return made up to 09/06/97; no change of members (6 pages)
2 October 1996Accounts for a small company made up to 31 August 1995 (7 pages)
20 June 1996Return made up to 09/06/96; full list of members (7 pages)
3 October 1995Accounts for a small company made up to 31 August 1994 (7 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 09/06/95; full list of members (14 pages)
30 June 1993Return made up to 09/06/93; full list of members (8 pages)