Company NameColonial Property Services UK Limited
Company StatusDissolved
Company Number04111261
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 6 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameOlayinka Lawal
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address77 Willow Road
Dartford
Kent
DA1 2QG
Director NameJane Mary Kavanagh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 June 2004)
RoleSecretary
Correspondence Address10 Fire Station Cottages
Pinner
Middlesex
HA5 5RW
Secretary NameJane Mary Kavanagh
NationalityBritish
StatusClosed
Appointed08 February 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 01 June 2004)
RoleSecretary
Correspondence Address10 Fire Station Cottages
Pinner
Middlesex
HA5 5RW
Director NameLaura Jane Elizabeth Slater
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Church Road
Northolt
Middlesex
UB5 5AP
Secretary NameLaura Jane Elizabeth Slater
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Church Road
Northolt
Middlesex
UB5 5AP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Location

Registered AddressSuite 170
77 Beak Street
London
W1F 9DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
1 December 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
13 March 2002Secretary resigned;director resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: hesse armah 456 high road leyton london E10 6QE (1 page)
8 January 2002Return made up to 21/11/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: 298 church road northolt middlesex UB5 5AP (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
27 February 2001New secretary appointed;new director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Secretary resigned (1 page)
21 November 2000Incorporation (17 pages)