Company NameColumbus Direct Limited
Company StatusDissolved
Company Number03035219
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date1 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameJeremy David Gower Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RolePublisher
Correspondence Address48a Pembroke Road
London
W8 6NU
Secretary NameBruce Marcus Alexander Law
NationalityBritish
StatusClosed
Appointed20 March 1995(same day as company formation)
RolePublisher
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameBruce Marcus Alexander Law
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(1 year after company formation)
Appointment Duration2 years, 5 months (closed 01 September 1998)
RoleCompany Director
Correspondence Address106 Ashley Road
Walton On Thames
Surrey
KT12 1HP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressColumbus House
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 May 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 May 1997Return made up to 20/03/97; full list of members (5 pages)
23 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
8 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 20/03/96; full list of members (6 pages)
17 April 1996New director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
20 March 1995Incorporation (24 pages)