Company NameKollossus Enterprises Limited
Company StatusDissolved
Company Number03343170
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Nelson Decosta Lewis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address28 Foulsham Road
Thornton Heath
Surrey
CR7 8LQ
Secretary NameMs Davina Lewis
NationalityBritish
StatusClosed
Appointed01 April 2002(5 years after company formation)
Appointment Duration12 years, 4 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address28 Foulsham Road
Thornton Heath
Surrey
CR7 8LQ
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Secretary NameMilly Lewis
NationalityBritish
StatusResigned
Appointed30 October 1997(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address19 Sudbourne Road
Brixton
London
SW2 5AE
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2001(4 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 October 2001)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered Address23 Castalia Square
Docklands
London
E14 3NG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Ms Milly Lewis
50.00%
Ordinary
1 at 1Nelson Lewis
50.00%
Ordinary

Financials

Year2014
Turnover£23,252
Gross Profit£3,032
Net Worth£1

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
24 January 2013Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages)
6 July 2010Secretary's details changed for Davina Lewis on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Davina Lewis on 1 April 2010 (1 page)
6 July 2010Secretary's details changed for Davina Lewis on 1 April 2010 (1 page)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages)
6 July 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 2
(4 pages)
6 July 2010Director's details changed for Nelson Decosta Lewis on 1 April 2010 (2 pages)
9 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 July 2008Return made up to 01/04/08; no change of members (6 pages)
28 July 2008Return made up to 01/04/08; no change of members (6 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 01/04/06; full list of members (6 pages)
9 October 2007Return made up to 01/04/06; full list of members (6 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 April 2007Return made up to 01/04/07; full list of members (6 pages)
23 April 2007Return made up to 01/04/07; full list of members (6 pages)
19 December 2006Registered office changed on 19/12/06 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page)
19 December 2006Amended accounts made up to 31 March 2005 (6 pages)
19 December 2006Amended accounts made up to 31 March 2005 (6 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 01/04/05; full list of members (6 pages)
12 July 2005Return made up to 01/04/05; full list of members (6 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 01/04/04; full list of members (6 pages)
17 August 2004Return made up to 01/04/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2002 (6 pages)
20 May 2003Return made up to 01/04/03; full list of members (6 pages)
20 May 2003Return made up to 01/04/03; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2001Secretary resigned (1 page)
27 December 2001Registered office changed on 27/12/01 from: 13 barons court road, london, W14 9DP (1 page)
27 December 2001Secretary resigned (1 page)
27 December 2001Registered office changed on 27/12/01 from: 13 barons court road, london, W14 9DP (1 page)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 foulsham road, thornton heath, surrey CR7 8LQ (1 page)
10 May 2001Return made up to 01/04/01; full list of members (6 pages)
10 May 2001Return made up to 01/04/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 01/04/00; full list of members (6 pages)
22 January 2001Return made up to 01/04/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 1999 (9 pages)
30 May 2000Full accounts made up to 31 March 1999 (9 pages)
4 May 2000Registered office changed on 04/05/00 from: 7-11 minerva road, park royal, london, NW10 6HJ (1 page)
4 May 2000Registered office changed on 04/05/00 from: 7-11 minerva road, park royal, london, NW10 6HJ (1 page)
12 May 1999Return made up to 01/04/99; full list of members (6 pages)
12 May 1999Return made up to 01/04/99; full list of members (6 pages)
7 September 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Full accounts made up to 31 March 1998 (10 pages)
7 September 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 April 1998Return made up to 01/04/98; full list of members (6 pages)
15 April 1998Return made up to 01/04/98; full list of members (6 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 95 shoreditch high street, the city, london, E1 6LG (1 page)
3 November 1997Registered office changed on 03/11/97 from: 95 shoreditch high street, the city, london, E1 6LG (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 82 whitchurch road, the company shop, cardiff, CF4 3LX (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: 82 whitchurch road, the company shop, cardiff, CF4 3LX (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
1 April 1997Incorporation (13 pages)
1 April 1997Incorporation (13 pages)