Company NameThe Colonial Pie Company Limited
Company StatusDissolved
Company Number04197436
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameStella Anne Murphy
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2007(6 years after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleCompany Director And Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Highview Close
Loughton
Essex
IG10 4EG
Secretary NameStella Anne Murphy
NationalityBritish
StatusClosed
Appointed09 April 2007(6 years after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleCompany Director Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Highview Close
Loughton
Essex
IG10 4EG
Director NameMr Robin Howard Reichelt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18a High Beech Road
Loughton
Essex
IG10 4BL
Secretary NameMr Hilton John Cook
NationalityBritish
StatusResigned
Appointed10 April 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address31 Villiers Street
London
WC2N 6ND
Director NameRichard Scott Cooper
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed09 April 2007(6 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Nettlestead Court, Maidstone Road
Maidstone
ME18 5HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18a High Beech Road
Loughton
Essex
IG10 4BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 September 2012Bona Vacantia disclaimer (1 page)
12 September 2012Bona Vacantia disclaimer (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011Termination of appointment of Robin Reichelt as a director (1 page)
16 August 2011Termination of appointment of Richard Cooper as a director (1 page)
16 August 2011Termination of appointment of Robin Reichelt as a director (1 page)
16 August 2011Termination of appointment of Richard Cooper as a director (1 page)
24 January 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH Uk on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH Uk on 24 January 2011 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 3,000
(5 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 3,000
(5 pages)
4 May 2010Director's details changed for Stella Anne Murphy on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Richard Scott Cooper on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Stella Anne Murphy on 29 April 2010 (2 pages)
4 May 2010Director's details changed for Richard Scott Cooper on 29 April 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 May 2008Accounts made up to 31 October 2007 (1 page)
6 May 2008Accounts for a dormant company made up to 10 October 2006 (2 pages)
6 May 2008Accounts made up to 10 October 2006 (2 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Location of register of members (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page)
29 April 2008Location of debenture register (1 page)
29 April 2008Registered office changed on 29/04/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page)
29 April 2008Location of register of members (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/- vilis uk, aimes green farm galley hill waltham abbey essex EN9 2AU (1 page)
16 January 2008Registered office changed on 16/01/08 from: c/- vilis uk, aimes green farm galley hill waltham abbey essex EN9 2AU (1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
14 September 2007Accounting reference date extended from 09/10/07 to 31/10/07 (1 page)
14 September 2007Accounting reference date extended from 09/10/07 to 31/10/07 (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Registered office changed on 12/04/07 from: 18A high beech road loughton essex IG10 4BL (1 page)
12 April 2007New director appointed (1 page)
12 April 2007£ nc 1000/3000 09/04/07 (2 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 18A high beech road loughton essex IG10 4BL (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007Location of debenture register (1 page)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007Location of debenture register (1 page)
12 April 2007Return made up to 10/04/07; full list of members (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007£ nc 1000/3000 09/04/07 (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (1 page)
27 June 2006Accounts made up to 9 October 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 9 October 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 9 October 2005 (1 page)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
25 April 2006Return made up to 10/04/06; full list of members (6 pages)
15 November 2005Return made up to 10/04/05; full list of members (6 pages)
15 November 2005Return made up to 10/04/05; full list of members (6 pages)
13 May 2005Accounts for a dormant company made up to 9 October 2004 (1 page)
13 May 2005Accounts made up to 9 October 2004 (1 page)
13 May 2005Accounts for a dormant company made up to 9 October 2004 (1 page)
27 August 2004Accounts for a dormant company made up to 9 October 2003 (1 page)
27 August 2004Accounts for a dormant company made up to 9 October 2003 (1 page)
27 August 2004Accounts made up to 9 October 2003 (1 page)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
17 April 2004Return made up to 10/04/04; full list of members (6 pages)
7 April 2003Return made up to 10/04/03; full list of members (6 pages)
7 April 2003Return made up to 10/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
5 December 2002Accounts for a dormant company made up to 9 October 2002 (2 pages)
5 December 2002Accounts for a dormant company made up to 9 October 2002 (2 pages)
5 December 2002Accounts made up to 9 October 2002 (2 pages)
9 April 2002Return made up to 10/04/02; full list of members (6 pages)
9 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Accounting reference date extended from 30/04/02 to 09/10/02 (1 page)
7 June 2001Accounting reference date extended from 30/04/02 to 09/10/02 (1 page)
4 May 2001Ad 27/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 May 2001Ad 27/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
10 April 2001Incorporation (13 pages)