Company NameColumbus Tobacco Limited
Company StatusDissolved
Company Number02249423
CategoryPrivate Limited Company
Incorporation Date28 April 1988(36 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Franco Ruberto
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2015(27 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 19 January 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address316 King Street
London
W6 0RR
Director NameAndre Jacques Levy
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleChief Executive
Correspondence Address8 Linden
31-33 Merrion Road
Ballsbridge
Bublin 4
Ireland
Director NameMairade Ann Levy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2000)
RoleCreative Director
Correspondence Address8 Linden
31-33 Merrion Road
Ballsbridge
Dublin 4
Ireland
Secretary NameMairade Ann Levy
NationalityIrish
StatusResigned
Appointed22 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address8 Linden
31-33 Merrion Road
Ballsbridge
Dublin 4
Ireland
Director NameDarren Brian Mason
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2001)
RoleAccountant
Correspondence AddressFlat 1 Balmoral Apartments
10 Midvale Road
St Helier
Jersey
JE2 3YR
Secretary NameAnthony Keith Evered
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressMisty Blue
Le Jardin Du Couvent
St Mary Jersey
Channel Islands
JE3 3ER
Director NameMichael Charles Lucas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(13 years after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressLes Alpes
Saint Martin
Jersey
JE3 6BB
Director NameAnthony Keith Evered
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 2008)
RoleCompany Director
Correspondence AddressMisty Blue
Le Jardin Du Couvent
St Mary Jersey
Channel Islands
JE3 3ER
Secretary NameValeria Igorevna Kotyk
NationalityBritish
StatusResigned
Appointed01 May 2002(14 years after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 2008)
RoleAccountant
Correspondence AddressMisty Blue
Le Jardin Du Couvent
St Mary Jersey
Channel Islands
JE3 3ER
Director NameMr Loizos K/A Louis Timinis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed05 August 2009(21 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressKalopsidos 5 2560 Agia Varara
Nicosia
Cyprus
Director NameMr Brent Ernest Kearney
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 King Street
London
W6 0RR
Director NameMrs Paul Benedict David Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(25 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 King Street
London
W6 0RR
Director NameProtege International Limited (Corporation)
StatusResigned
Appointed01 February 2010(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2013)
Correspondence Address316 King Street
London
W6 0RR

Location

Registered Address316 King Street
London
W6 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

100 at £1Audley Registrars LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Termination of appointment of Paul Benedict David Smith as a director on 11 June 2015 (1 page)
27 July 2015Termination of appointment of Paul Benedict David Smith as a director on 11 June 2015 (1 page)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Appointment of Mr Franco Ruberto as a director on 10 June 2015 (2 pages)
27 July 2015Appointment of Mr Franco Ruberto as a director on 10 June 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Appointment of Mr Paul Benedict David Smith as a director (2 pages)
11 December 2013Termination of appointment of Protege International Limited as a director (1 page)
11 December 2013Appointment of Mr Paul Benedict David Smith as a director (2 pages)
11 December 2013Termination of appointment of Protege International Limited as a director (1 page)
26 November 2013Termination of appointment of Brent Kearney as a director (2 pages)
26 November 2013Termination of appointment of Brent Kearney as a director (2 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 April 2012Appointment of Mr Brent Ernest Kearney as a director (2 pages)
23 April 2012Appointment of Mr Brent Ernest Kearney as a director (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
26 May 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
21 December 2010Termination of appointment of Loizos Timinis as a director (1 page)
21 December 2010Appointment of Protege International Limited as a director (2 pages)
21 December 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 21 December 2010 (1 page)
21 December 2010Appointment of Protege International Limited as a director (2 pages)
21 December 2010Termination of appointment of Loizos Timinis as a director (1 page)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 August 2009Director appointed loizos timinis (2 pages)
10 August 2009Director appointed loizos timinis (2 pages)
23 February 2009Appointment terminated director anthony evered (1 page)
23 February 2009Appointment terminated director anthony evered (1 page)
23 February 2009Appointment terminated secretary valeria kotyk (1 page)
23 February 2009Appointment terminated secretary valeria kotyk (1 page)
17 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 February 2009Return made up to 01/12/08; full list of members (3 pages)
16 February 2009Return made up to 01/12/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
21 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 December 2005Return made up to 01/12/05; full list of members (2 pages)
16 December 2004Return made up to 22/12/04; full list of members (6 pages)
16 December 2004Return made up to 22/12/04; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
5 January 2004Return made up to 22/12/03; full list of members (6 pages)
20 December 2002Return made up to 22/12/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 December 2002Return made up to 22/12/02; full list of members (6 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned (1 page)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 January 2002Return made up to 22/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 July 2001Secretary's particulars changed (2 pages)
27 July 2001Secretary's particulars changed (2 pages)
22 May 2001New director appointed (4 pages)
22 May 2001New director appointed (4 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
28 December 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 December 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2000New director appointed (4 pages)
19 December 2000New director appointed (4 pages)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
12 December 2000Compulsory strike-off action has been discontinued (1 page)
10 December 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
10 December 2000Director's particulars changed (2 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Accounts for a small company made up to 30 June 2000 (3 pages)
10 December 2000Registered office changed on 10/12/00 from: 25/26 hampstead high street london NW3 1QA (2 pages)
10 December 2000Director's particulars changed (1 page)
10 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2000Secretary resigned (2 pages)
10 December 2000Director resigned (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 25/26 hampstead high street london NW3 1QA (2 pages)
10 December 2000Accounts for a small company made up to 30 June 1999 (3 pages)
10 December 2000Secretary resigned (2 pages)
10 December 2000Director resigned (2 pages)
10 December 2000Director's particulars changed (2 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
1 February 2000Amended accounts made up to 30 June 1998 (3 pages)
1 February 2000Amended accounts made up to 30 June 1998 (3 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
14 January 1999Return made up to 22/12/98; no change of members (4 pages)
14 January 1999Return made up to 22/12/98; no change of members (4 pages)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Secretary's particulars changed;director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
4 January 1999Director's particulars changed (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
15 January 1998Return made up to 22/12/97; full list of members (6 pages)
15 January 1998Return made up to 22/12/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (2 pages)
23 April 1997Return made up to 22/12/96; no change of members (4 pages)
23 April 1997Return made up to 22/12/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (2 pages)
23 January 1996Return made up to 22/12/95; no change of members (4 pages)
23 January 1996Return made up to 22/12/95; no change of members (4 pages)
27 July 1995Registered office changed on 27/07/95 from: c/o bsg valentine & co 9 the office village romford rd stratford london E15 4EA (1 page)
27 July 1995Registered office changed on 27/07/95 from: c/o bsg valentine & co 9 the office village romford rd stratford london E15 4EA (1 page)
28 April 1988Incorporation (16 pages)
28 April 1988Incorporation (16 pages)