Woodstock
Oxon
OX20 1TA
Director Name | William Stephen Balkou |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 13 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 20 December 2011) |
Role | Company Director |
Correspondence Address | 29 Golden Square London W1R 3PA |
Director Name | Peter Marks |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 December 2011) |
Role | Company Director |
Correspondence Address | The Red House 54 High Street Brakeley Northamptonshire NN13 7DS |
Director Name | Thomas Michael Carey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 156 Iverson Road London NW6 2HH |
Director Name | Michael David Preen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 41a Landor Road London SW9 9RT |
Secretary Name | Mr Clive Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More Riverside London SE1 2AQ |
Director Name | Christpher Robin Akers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eaton Mews North London SW1X 8AS |
Director Name | Andrew Michael Gardiner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 December 2001) |
Role | Computer Consultant |
Correspondence Address | Flat 27 97-113 Curtain Road London EC2A 3BS |
Director Name | Mr Rodger David Sargent |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Jermyn Court 128 Jermyn Street London SW1Y 4US |
Secretary Name | Andrew Michael Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2002) |
Role | Computer Consultant |
Correspondence Address | Flat 27 97-113 Curtain Road London EC2A 3BS |
Director Name | Bradley Boyd Kinsella |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 2007) |
Role | Company Director |
Correspondence Address | 11 Barnwood Court Toronto Ontario M3a 3g2 |
Director Name | Mr Stephen Lawrence Ross |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 21 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Watford Road Radlett Hertfordshire WD7 8LF |
Secretary Name | Mr Rodger David Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Jermyn Court 128 Jermyn Street London SW1Y 4US |
Director Name | Mr Paul Keith Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Secretary Name | Mr Paul Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Termination of appointment of Paul Wright as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Wright as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Wright as a secretary (1 page) |
18 May 2011 | Termination of appointment of Paul Wright as a secretary (1 page) |
12 May 2010 | Certificate of fact - name correction from 01456891 PLC to 04156891 PLC (1 page) |
12 May 2010 | Certificate of fact - name correction from 01456891 PLC to 04156891 PLC (1 page) |
10 May 2010 | Restoration by order of the court (5 pages) |
10 May 2010 | Restoration by order of the court (5 pages) |
12 January 2010 | Bona Vacantia disclaimer (1 page) |
12 January 2010 | Bona Vacantia disclaimer (1 page) |
16 April 2009 | Final Gazette dissolved following liquidation (1 page) |
16 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2009 | Final Gazette dissolved following liquidation (1 page) |
16 January 2009 | Administrator's progress report to 9 January 2009 (25 pages) |
16 January 2009 | Administrator's progress report to 9 January 2009 (25 pages) |
16 January 2009 | Notice of move from Administration to Dissolution (25 pages) |
16 January 2009 | Notice of move from Administration to Dissolution on 9 January 2009 (25 pages) |
16 January 2009 | Administrator's progress report to 9 January 2009 (25 pages) |
20 August 2008 | Administrator's progress report to 10 July 2008 (15 pages) |
20 August 2008 | Administrator's progress report to 10 July 2008 (15 pages) |
10 April 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
10 April 2008 | Statement of affairs with form 2.15B/2.14B (7 pages) |
14 March 2008 | Statement of administrator's proposal (50 pages) |
14 March 2008 | Statement of administrator's proposal (50 pages) |
18 January 2008 | Appointment of an administrator (1 page) |
18 January 2008 | Appointment of an administrator (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 80 haymarket london SW1Y 4TE (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 80 haymarket london SW1Y 4TE (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
9 July 2007 | Resolutions
|
9 July 2007 | Resolutions
|
16 June 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
16 June 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 08/02/07; bulk list available separately (11 pages) |
23 February 2007 | Return made up to 08/02/07; bulk list available separately (11 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
16 February 2007 | 394 auditor resignation (1 page) |
16 February 2007 | 394 auditor resignation (1 page) |
19 July 2006 | Ad 10/07/06--------- £ si [email protected]=540 £ ic 1931540/1932080 (2 pages) |
19 July 2006 | Ad 10/07/06--------- £ si [email protected]=540 £ ic 1931540/1932080 (2 pages) |
19 July 2006 | Ad 10/07/06--------- £ si [email protected]=3210 £ ic 1928330/1931540 (2 pages) |
19 July 2006 | Ad 10/07/06--------- £ si [email protected]=3210 £ ic 1928330/1931540 (2 pages) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
10 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
28 February 2006 | Return made up to 08/02/06; bulk list available separately
|
28 February 2006 | Return made up to 08/02/06; bulk list available separately (10 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
10 May 2005 | Company name changed coliseum group PLC\certificate issued on 10/05/05 (2 pages) |
10 May 2005 | Company name changed coliseum group PLC\certificate issued on 10/05/05 (2 pages) |
28 February 2005 | Return made up to 08/02/05; bulk list available separately (10 pages) |
28 February 2005 | Return made up to 08/02/05; bulk list available separately
|
12 January 2005 | Secretary resigned;director resigned (1 page) |
12 January 2005 | New secretary appointed;new director appointed (1 page) |
12 January 2005 | New secretary appointed;new director appointed (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 08/02/04; bulk list available separately (10 pages) |
19 April 2004 | Return made up to 08/02/04; bulk list available separately (10 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
1 July 2003 | Return made up to 08/02/03; bulk list available separately
|
1 July 2003 | Return made up to 08/02/03; bulk list available separately (10 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Return made up to 08/02/02; full list of members (17 pages) |
25 March 2002 | Return made up to 08/02/02; full list of members (17 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | New director appointed (3 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=800000 £ ic 585830/1385830 (2 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=45000 £ ic 107500/152500 (2 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=800000 £ ic 585830/1385830 (2 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=433330 £ ic 152500/585830 (10 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=433330 £ ic 152500/585830 (10 pages) |
15 January 2002 | Ad 13/12/01--------- £ si [email protected]=45000 £ ic 107500/152500 (2 pages) |
26 November 2001 | Prospectus (71 pages) |
26 November 2001 | Prospectus (71 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: kempton house camomile street london EC3A 7AN (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: kempton house camomile street london EC3A 7AN (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: kempson house camomile street london EC3A 7AN (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: kempson house camomile street london EC3A 7AN (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
23 July 2001 | S-div 18/06/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Registered office changed on 23/07/01 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 83 leonard street london EC2A 4QS (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | S-div 18/06/01 (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 83 leonard street london EC2A 4QS (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | Ad 18/06/01--------- £ si [email protected]=107498 £ ic 2/107500 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page) |
23 July 2001 | £ nc 50000/2500000 18/06/01 (2 pages) |
23 July 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Ad 18/06/01--------- £ si [email protected]=107498 £ ic 2/107500 (2 pages) |
23 July 2001 | £ nc 50000/2500000 18/06/01 (2 pages) |
3 July 2001 | Prospectus (28 pages) |
3 July 2001 | Prospectus (28 pages) |
20 June 2001 | Application to commence business (3 pages) |
20 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
20 June 2001 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2001 | Incorporation (17 pages) |
8 February 2001 | Incorporation (17 pages) |