Company NameColina Limited
Company StatusDissolved
Company Number04628961
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaffaele Saurwein
Date of BirthMay 1966 (Born 58 years ago)
NationalitySwiss/Italian
StatusResigned
Appointed26 September 2003(8 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 27 December 2013)
RoleCompany Director
Correspondence AddressVia Cantonale 74d
6963 Lugano-Pregassona
Switzerland
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

300 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,162
Current Liabilities£9,782

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Termination of appointment of Raffaele Saurwein as a director (1 page)
15 January 2014Termination of appointment of Raffaele Saurwein as a director (1 page)
14 January 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
14 January 2014Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 300
(4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 300
(4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 300
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
9 November 2011Amended accounts made up to 31 December 2010 (6 pages)
9 November 2011Amended accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Amended accounts made up to 31 December 2008 (5 pages)
3 December 2009Amended accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
15 January 2009Return made up to 06/01/09; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2008Ad 16/01/08--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 January 2008Ad 16/01/08--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 January 2008Nc inc already adjusted 16/01/08 (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 January 2008Nc inc already adjusted 16/01/08 (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
7 January 2008Return made up to 06/01/08; full list of members (2 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
12 January 2007Return made up to 06/01/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
2 February 2006Return made up to 06/01/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 06/01/05; full list of members (2 pages)
1 February 2005Return made up to 06/01/05; full list of members (2 pages)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
15 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 March 2004Return made up to 06/01/04; full list of members (5 pages)
8 March 2004Return made up to 06/01/04; full list of members (5 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
1 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
1 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 January 2003Incorporation (12 pages)
6 January 2003Incorporation (12 pages)