Company NameCOLE & Co Ltd
Company StatusDissolved
Company Number03351027
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaolo Spinola
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2006)
RoleCaterer
Correspondence Address3 Chancery Mews
London
SW17 2DT
Director NameMr Joao De Jesus Marques Luis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed06 February 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2006)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Felbridge Close
London
Sw16
Secretary NameMr Joao De Jesus Marques Luis
NationalityPortuguese
StatusClosed
Appointed06 February 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2006)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Felbridge Close
London
Sw16
Director NameMr Dejan Jovicevic
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish Yugoslavian
StatusResigned
Appointed18 April 1997(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2000)
RoleCivil Engineer
Correspondence Address2 Aspley Road
London
SW18 2DB
Secretary NameMr Mladen Jovasevic
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 225 North End Road
London
W14 9NP
Director NameSrdjan Draganic
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityYugoslavian
StatusResigned
Appointed06 January 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2003)
RoleProject Manager
Correspondence Address3 17-18 Westbourne Street
London
W2 2TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address247 Grays Inn Road
London
WC1X 8QZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,425
Cash£14,999
Current Liabilities£84,914

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2006Bona Vacantia disclaimer (1 page)
22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Application for striking-off (1 page)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 11/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 April 2003Registered office changed on 23/04/03 from: 247 grays inn road london WC1X 8QZ (1 page)
13 April 2003Return made up to 11/04/03; full list of members (6 pages)
13 April 2003Registered office changed on 13/04/03 from: 352 fulham road london SW10 9UH (1 page)
13 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003Secretary resigned (1 page)
31 October 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
12 June 2002Return made up to 11/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 April 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
15 May 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Registered office changed on 02/03/00 from: 3 17-18 westbourne street london W2 2TZ (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: unit 52-53-a southolm street london SW11 5EZ (1 page)
9 February 2000New director appointed (2 pages)
23 April 1999Return made up to 11/04/99; no change of members (4 pages)
26 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: 26-38 rylston road london SW6 7WH (1 page)
14 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
11 April 1997Incorporation (12 pages)