Company NameColibri Of London Limited
Company StatusDissolved
Company Number02956396
CategoryPrivate Limited Company
Incorporation Date8 August 1994(29 years, 8 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAutothrust Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Leonard Hinchliffe
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1994(1 month after company formation)
Appointment Duration10 years, 2 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressLong Acres Newfield Lane
Dore
Sheffield
S17 3DA
Director NameChristopher Thomas Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1994(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Secretary NameChristopher Thomas Harrison
NationalityBritish
StatusResigned
Appointed10 September 1994(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 1998)
RoleCompany Director
Correspondence Address183 High Storrs Road
Sheffield
South Yorkshire
S11 7LH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£77,140
Net Worth-£217,428
Cash£278
Current Liabilities£3,480,487

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
27 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2003 (2 pages)
27 October 2003Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2003 (2 pages)
7 October 2003Notice of completion of voluntary arrangement (4 pages)
5 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2002 (2 pages)
28 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2001 (2 pages)
23 March 2001Administrator's abstract of receipts and payments (2 pages)
23 March 2001Notice of discharge of Administration Order (3 pages)
12 December 2000Administrator's abstract of receipts and payments (2 pages)
21 September 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 August 2000Administrator's abstract of receipts and payments (2 pages)
9 December 1999Administrator's abstract of receipts and payments (2 pages)
11 June 1999Administrator's abstract of receipts and payments (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
14 December 1998Administrator's abstract of receipts and payments (2 pages)
6 July 1998Administrator's abstract of receipts and payments (2 pages)
23 February 1998Notice of result of meeting of creditors (3 pages)
6 February 1998Statement of administrator's proposal (17 pages)
12 December 1997Registered office changed on 12/12/97 from: parkhead hall ecclesall road south sheffield S11 9PX (1 page)
14 November 1997Notice of Administration Order (1 page)
14 November 1997Administration Order (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1997Return made up to 08/08/97; no change of members (4 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1996Full accounts made up to 31 December 1995 (11 pages)
28 November 1996Return made up to 08/08/96; full list of members (11 pages)
10 October 1995Return made up to 08/08/95; full list of members (16 pages)
25 April 1995Accounting reference date notified as 31/12 (1 page)