Company NameColosseum Management Limited
Company StatusDissolved
Company Number04040195
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameMorenotice Limited

Business Activity

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

Directors

Director NameSir Nicholas Cosmo Bonsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 month after company formation)
Appointment Duration2 years, 8 months (closed 29 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLiscombe House
Liscombe Park
Leighton Buzzard
Bedfordshire
LU7 0JN
Secretary NameArchibald Donaldson
NationalityBritish
StatusClosed
Appointed15 February 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address5th Floor
3 Lloyds Avenue
London
EC3N 3DS
Secretary NameNicholas Roberts
NationalityBritish
StatusResigned
Appointed24 August 2000(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 February 2001)
RoleCompany Director
Correspondence Address5 Saturn Close
Leighton Buzzard
Bedfordshire
LU7 8UU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address5th Floor 3 Lloyds Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
15 November 2002Application for striking-off (1 page)
24 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 August 2001Return made up to 25/07/01; full list of members (6 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (2 pages)
5 January 2001Registered office changed on 05/01/01 from: c/o taylor roberts liscombe park, soulbury buckinghamshire LU7 0JL (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 September 2000Company name changed morenotice LIMITED\certificate issued on 11/09/00 (2 pages)