Company NameThe Colony Group Limited
Company StatusDissolved
Company Number04329514
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(13 years after company formation)
Appointment Duration1 year, 8 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceNorthern Cyprus, Turkey
Correspondence AddressRam Carsi Elevit Cadesi
Girne
Mersin 10
Pk309
Director NameDavid Elliot Hope Robertson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2014)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
13 May 2016Application to strike the company off the register (3 pages)
13 May 2016Application to strike the company off the register (3 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
6 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(4 pages)
29 January 2015Appointment of Mr Gary Pearce as a director on 27 November 2014 (2 pages)
29 January 2015Termination of appointment of David Elliot Hope Robertson as a director on 28 November 2014 (1 page)
29 January 2015Appointment of Mr Gary Pearce as a director on 27 November 2014 (2 pages)
29 January 2015Termination of appointment of David Elliot Hope Robertson as a director on 28 November 2014 (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
25 November 2011Director's details changed for David Elliot Hope Robertson on 25 November 2011 (2 pages)
25 November 2011Director's details changed for David Elliot Hope Robertson on 25 November 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 82 St John Street London EC1M 4JN on 8 February 2011 (1 page)
7 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Director's details changed for David John Hope-Robertson on 17 February 2010 (2 pages)
14 May 2010Director's details changed for David John Hope-Robertson on 17 February 2010 (2 pages)
3 February 2010Termination of appointment of Forbes Nominees Limited as a director (1 page)
3 February 2010Termination of appointment of Forbes Secretaries Limited as a secretary (1 page)
3 February 2010Termination of appointment of Forbes Secretaries Limited as a secretary (1 page)
3 February 2010Appointment of David John Hope-Robertson as a director (2 pages)
3 February 2010Termination of appointment of Forbes Nominees Limited as a director (1 page)
3 February 2010Appointment of David John Hope-Robertson as a director (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
29 November 2007Return made up to 27/11/07; full list of members (2 pages)
29 November 2007Return made up to 27/11/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
5 December 2006Return made up to 27/11/06; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2005Return made up to 27/11/05; full list of members (2 pages)
6 December 2005Return made up to 27/11/05; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 December 2004Return made up to 27/11/04; full list of members (5 pages)
9 December 2004Return made up to 27/11/04; full list of members (5 pages)
15 December 2003Return made up to 27/11/03; full list of members (5 pages)
15 December 2003Return made up to 27/11/03; full list of members (5 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 December 2002Return made up to 27/11/02; full list of members (5 pages)
30 December 2002Return made up to 27/11/02; full list of members (5 pages)
18 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
18 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 November 2001Incorporation (20 pages)
27 November 2001Incorporation (20 pages)