Company NameColonial Capital International Limited
Company StatusDissolved
Company Number03266645
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)
Previous NamesKensington Pension Management Limited and SBP International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameCathy Horton
NationalityAmerican
StatusClosed
Appointed12 February 1999(2 years, 3 months after company formation)
Appointment Duration4 years (closed 11 March 2003)
RoleCompany Director
Correspondence AddressThe Farmhouse Ledgers Farm
Ledgers Road
Chelsham
Surrey
CR6 9QA
Director NameHarry Gabell Powell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 1999(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address140a Ashley Gardens
Thirleby Road
London
SW1P 1HN
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(same day as company formation)
RoleSolicitor
Correspondence AddressRhoden
Buckland Hill
Wadhurst
East Sussex
TN5 6QT
Director NameGeoffrey Matthew Salkow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2000)
RoleBusiness Executive
Correspondence Address200 Cuddy Court
Naples
Florida
34103
Foreign
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressFloor 17 Royex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2001Secretary's particulars changed (1 page)
29 November 2000Director resigned (1 page)
23 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1999Return made up to 22/10/99; full list of members (6 pages)
16 June 1999New director appointed (2 pages)
21 May 1999Ad 13/05/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 May 1999Memorandum and Articles of Association (9 pages)
21 May 1999£ nc 100/100098 13/05/99 (1 page)
19 February 1999Registered office changed on 19/02/99 from: 51 eastcheap london EC3M 1JP (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
11 February 1999Company name changed sbp international LIMITED\certificate issued on 11/02/99 (2 pages)
25 January 1999Director's particulars changed (1 page)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
8 December 1998Return made up to 22/10/98; no change of members (5 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
10 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
10 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1998Company name changed kensington pension management li mited\certificate issued on 07/09/98 (2 pages)
12 November 1997Return made up to 22/10/97; full list of members (8 pages)
4 February 1997Company name changed minmar (365) LIMITED\certificate issued on 05/02/97 (2 pages)
22 October 1996Incorporation (29 pages)