Company NameColindale Finance Limited
Company StatusDissolved
Company Number04058382
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 7 months ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(1 day after company formation)
Appointment Duration6 years, 6 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrace House
East End Way
Pinner
Middlesex
HA5 3BS
Secretary NameStephen McCullagn
NationalityBritish
StatusClosed
Appointed01 July 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 March 2007)
RoleCompany Director
Correspondence AddressWestfield House
Keinton Mandeville
Somerton
Somerset
TA11 6EB
Director NameGraham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusResigned
Appointed24 August 2000(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
6 February 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
14 October 2005Return made up to 23/08/05; full list of members (6 pages)
29 October 2004Return made up to 23/08/04; full list of members (7 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004New secretary appointed (1 page)
25 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 February 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
16 September 2003Return made up to 23/08/03; full list of members (7 pages)
24 September 2002Return made up to 23/08/02; full list of members (7 pages)
18 July 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 November 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Secretary resigned (2 pages)
25 August 2000Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)