Company NameColombard Developments Limited
Company StatusDissolved
Company Number03370336
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 10 months ago)
Dissolution Date8 April 2003 (20 years, 12 months ago)
Previous NameColombard Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Sebastian Culme-Seymour
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2003)
RoleProject Manager
Correspondence Address14 Park Lane
Norwich
Norfolk
NR2 3EE
Secretary NameJohn Sebastian Culme-Seymour
NationalityBritish
StatusClosed
Appointed16 October 1997(5 months after company formation)
Appointment Duration5 years, 5 months (closed 08 April 2003)
RoleProject Manager
Correspondence Address14 Park Lane
Norwich
Norfolk
NR2 3EE
Director NameDuncan James Rush
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Linden Gardens
London
W4 2EW
Director NameMichael John Rush
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2000)
RoleCompany Director
Correspondence AddressHill House
Saxlingham Nethergate
Norwich
Norfolk
NR15 1TE
Director NameDuncan James Rush
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Linden Gardens
London
W4 2EW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address103 Moore Park Road
Fulham
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,277
Cash£71,860
Current Liabilities£45,465

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
8 November 2002Application for striking-off (1 page)
14 June 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001Return made up to 14/05/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 March 2000Particulars of mortgage/charge (4 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 14/05/99; full list of members (5 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
15 March 1999Ad 31/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1998Return made up to 14/05/98; full list of members (6 pages)
9 January 1998Particulars of mortgage/charge (3 pages)
18 November 1997Company name changed colombard builders LIMITED\certificate issued on 19/11/97 (3 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
13 November 1997New director appointed (2 pages)
14 May 1997Incorporation (20 pages)