Company NameColpas Limited
Company StatusDissolved
Company Number03311736
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 May 2000(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 17 January 2006)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed22 February 2005(8 years after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2006)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJanine Wallace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration8 years, 1 month (resigned 11 March 2005)
RoleAccounting Services Manager
Correspondence Address12 Landseer Drive
Macclesfield
Cheshire
SK10 3RU
Director NameRobert Clarke Winning
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 25 September 2003)
RoleOil Company Executive
Correspondence Address114 Westwood Drive
Little Chalfont
Buckinghamshire
HP6 6RR
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed10 February 1997(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1998)
RoleCS
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameEdward Frank Langdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 2005)
RoleCompany Director
Correspondence Address215 Belton Lane
Grantham
Lincolnshire
NG31 9PW
Director NameArthur Lowthian
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 2005)
RoleRetired
Correspondence AddressKnaveswood 26 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NameDavid Arthur Prest
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressSouthend Cottage Middle Green
Langley
Slough
Berkshire
SL3 6BS
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 York Road
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
12 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
9 March 2005Return made up to 03/02/05; full list of members (6 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Return made up to 03/02/04; full list of members (6 pages)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 October 2003Director resigned (1 page)
8 February 2003Return made up to 03/02/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 March 2001Secretary's particulars changed (1 page)
26 February 2001Return made up to 03/02/01; full list of members (7 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 February 2000Return made up to 03/02/00; full list of members (7 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 February 1999Return made up to 03/02/99; full list of members (7 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Return made up to 03/02/98; full list of members (7 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
17 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1997Incorporation (13 pages)