Company Name04156891 Plc
Company StatusDissolved
Company Number04156891
CategoryPublic Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous NameColiseum Group Plc

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(10 months, 1 week after company formation)
Appointment Duration10 years (closed 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxon
OX20 1TA
Director NameWilliam Stephen Balkou
Date of BirthMay 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed13 December 2001(10 months, 1 week after company formation)
Appointment Duration10 years (closed 20 December 2011)
RoleCompany Director
Correspondence Address29 Golden Square
London
W1R 3PA
Director NamePeter Marks
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 20 December 2011)
RoleCompany Director
Correspondence AddressThe Red House
54 High Street
Brakeley
Northamptonshire
NN13 7DS
Director NameThomas Michael Carey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address156 Iverson Road
London
NW6 2HH
Director NameMichael David Preen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address41a Landor Road
London
SW9 9RT
Secretary NameMr Clive Weston
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NameChristpher Robin Akers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Eaton Mews North
London
SW1X 8AS
Director NameAndrew Michael Gardiner
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(4 months, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 December 2001)
RoleComputer Consultant
Correspondence AddressFlat 27
97-113 Curtain Road
London
EC2A 3BS
Director NameMr Rodger David Sargent
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Jermyn Court
128 Jermyn Street
London
SW1Y 4US
Secretary NameAndrew Michael Gardiner
NationalityBritish
StatusResigned
Appointed18 June 2001(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2002)
RoleComputer Consultant
Correspondence AddressFlat 27
97-113 Curtain Road
London
EC2A 3BS
Director NameBradley Boyd Kinsella
Date of BirthJune 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address11 Barnwood Court
Toronto
Ontario
M3a 3g2
Director NameMr Stephen Lawrence Ross
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(10 months, 1 week after company formation)
Appointment Duration6 years (resigned 21 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Watford Road
Radlett
Hertfordshire
WD7 8LF
Secretary NameMr Rodger David Sargent
NationalityBritish
StatusResigned
Appointed01 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Jermyn Court
128 Jermyn Street
London
SW1Y 4US
Director NameMr Paul Keith Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Secretary NameMr Paul Keith Wright
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Termination of appointment of Paul Wright as a director (1 page)
18 May 2011Termination of appointment of Paul Wright as a director (1 page)
18 May 2011Termination of appointment of Paul Wright as a secretary (1 page)
18 May 2011Termination of appointment of Paul Wright as a secretary (1 page)
12 May 2010Certificate of fact - name correction from 01456891 PLC to 04156891 PLC (1 page)
12 May 2010Certificate of fact - name correction from 01456891 PLC to 04156891 PLC (1 page)
10 May 2010Restoration by order of the court (5 pages)
10 May 2010Restoration by order of the court (5 pages)
12 January 2010Bona Vacantia disclaimer (1 page)
12 January 2010Bona Vacantia disclaimer (1 page)
16 April 2009Final Gazette dissolved following liquidation (1 page)
16 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2009Final Gazette dissolved following liquidation (1 page)
16 January 2009Administrator's progress report to 9 January 2009 (25 pages)
16 January 2009Administrator's progress report to 9 January 2009 (25 pages)
16 January 2009Notice of move from Administration to Dissolution (25 pages)
16 January 2009Notice of move from Administration to Dissolution on 9 January 2009 (25 pages)
16 January 2009Administrator's progress report to 9 January 2009 (25 pages)
20 August 2008Administrator's progress report to 10 July 2008 (15 pages)
20 August 2008Administrator's progress report to 10 July 2008 (15 pages)
10 April 2008Statement of affairs with form 2.15B/2.14B (7 pages)
10 April 2008Statement of affairs with form 2.15B/2.14B (7 pages)
14 March 2008Statement of administrator's proposal (50 pages)
14 March 2008Statement of administrator's proposal (50 pages)
18 January 2008Appointment of an administrator (1 page)
18 January 2008Appointment of an administrator (1 page)
15 January 2008Registered office changed on 15/01/08 from: 80 haymarket london SW1Y 4TE (1 page)
15 January 2008Registered office changed on 15/01/08 from: 80 haymarket london SW1Y 4TE (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
16 June 2007Group of companies' accounts made up to 31 December 2006 (37 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
23 February 2007Return made up to 08/02/07; bulk list available separately (11 pages)
23 February 2007Return made up to 08/02/07; bulk list available separately (11 pages)
18 February 2007New director appointed (3 pages)
18 February 2007New director appointed (3 pages)
16 February 2007394 auditor resignation (1 page)
16 February 2007394 auditor resignation (1 page)
19 July 2006Ad 10/07/06--------- £ si [email protected]=540 £ ic 1931540/1932080 (2 pages)
19 July 2006Ad 10/07/06--------- £ si [email protected]=540 £ ic 1931540/1932080 (2 pages)
19 July 2006Ad 10/07/06--------- £ si [email protected]=3210 £ ic 1928330/1931540 (2 pages)
19 July 2006Ad 10/07/06--------- £ si [email protected]=3210 £ ic 1928330/1931540 (2 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
10 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
28 February 2006Return made up to 08/02/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2006Return made up to 08/02/06; bulk list available separately (10 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (34 pages)
10 May 2005Company name changed coliseum group PLC\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed coliseum group PLC\certificate issued on 10/05/05 (2 pages)
28 February 2005Return made up to 08/02/05; bulk list available separately (10 pages)
28 February 2005Return made up to 08/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005New secretary appointed;new director appointed (1 page)
12 January 2005New secretary appointed;new director appointed (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
19 April 2004Return made up to 08/02/04; bulk list available separately (10 pages)
19 April 2004Return made up to 08/02/04; bulk list available separately (10 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
25 October 2003Registered office changed on 25/10/03 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page)
25 October 2003Registered office changed on 25/10/03 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
1 July 2003Return made up to 08/02/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 2003Return made up to 08/02/03; bulk list available separately (10 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002Return made up to 08/02/02; full list of members (17 pages)
25 March 2002Return made up to 08/02/02; full list of members (17 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=800000 £ ic 585830/1385830 (2 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=45000 £ ic 107500/152500 (2 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=800000 £ ic 585830/1385830 (2 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=433330 £ ic 152500/585830 (10 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=433330 £ ic 152500/585830 (10 pages)
15 January 2002Ad 13/12/01--------- £ si [email protected]=45000 £ ic 107500/152500 (2 pages)
26 November 2001Prospectus (71 pages)
26 November 2001Prospectus (71 pages)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: kempton house camomile street london EC3A 7AN (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: kempton house camomile street london EC3A 7AN (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: kempson house camomile street london EC3A 7AN (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: kempson house camomile street london EC3A 7AN (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
23 July 2001S-div 18/06/01 (1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 July 2001Registered office changed on 23/07/01 from: 9TH floor winchester house 259 old marylebone road london NW1 5RA (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 83 leonard street london EC2A 4QS (1 page)
23 July 2001Resolutions
  • RES13 ‐ Appt 3 dir 1 sec confir 18/06/01
(1 page)
23 July 2001S-div 18/06/01 (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001Resolutions
  • RES13 ‐ Appt 3 dir 1 sec confir 18/06/01
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
23 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 83 leonard street london EC2A 4QS (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001Ad 18/06/01--------- £ si [email protected]=107498 £ ic 2/107500 (2 pages)
23 July 2001Registered 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 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Ad 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 2001Prospectus (28 pages)
3 July 2001Prospectus (28 pages)
20 June 2001Application to commence business (3 pages)
20 June 2001Certificate of authorisation to commence business and borrow (1 page)
20 June 2001Certificate of authorisation to commence business and borrow (1 page)
8 February 2001Incorporation (17 pages)
8 February 2001Incorporation (17 pages)