Company NameColvile Communications Limited
Company StatusDissolved
Company Number04443679
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Newton Colvile
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address258 Queenstown Road
Battersea
London
SW8 4LP
Secretary NameLegerman Limited (Corporation)
StatusClosed
Appointed21 May 2002(same day as company formation)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Turnover£979
Gross Profit£979
Net Worth£405
Current Liabilities£3,737

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
18 January 2011Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 100
(4 pages)
27 November 2010Compulsory strike-off action has been suspended (1 page)
27 November 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
7 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
7 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2009Return made up to 12/05/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
8 February 2009Total exemption full accounts made up to 5 April 2008 (9 pages)
30 July 2008Return made up to 12/05/08; full list of members (3 pages)
30 July 2008Return made up to 12/05/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
7 June 2007Return made up to 12/05/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
10 July 2006Return made up to 12/05/06; full list of members (2 pages)
10 July 2006Return made up to 12/05/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
13 January 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
27 May 2005Return made up to 12/05/05; full list of members (2 pages)
30 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
20 May 2004Return made up to 12/05/04; full list of members (6 pages)
24 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
24 January 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 June 2003Return made up to 21/05/03; full list of members (6 pages)
6 June 2003Return made up to 21/05/03; full list of members (6 pages)
17 October 2002Ad 21/05/02-10/06/02 £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
17 October 2002Ad 21/05/02-10/06/02 £ si 100@1=100 £ ic 1/101 (2 pages)
17 October 2002Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
5 June 2002Registered office changed on 05/06/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
21 May 2002Incorporation (11 pages)