Company NameColmic Limited
Company StatusDissolved
Company Number04711850
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Colin James Lepper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(2 days after company formation)
Appointment Duration18 years (closed 23 March 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary NameMrs Michele Milne
StatusClosed
Appointed30 April 2010(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Anthony Cohen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 2 Hadfield House
Millfields 8 St Vincent Lane
Mill Hill
NW7 1EW
Secretary NameMrs Michele Milne
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Oakdale Road
Watford
Hertfordshire
WD19 6JX
Director NameMr Michael Anthony Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2010)
RoleInterior Designer
Correspondence Address13 Quakers Lane
Potters Bar
Hertfordshire
EN6 1RL
Director NameAnthony Pillai Sathyaseelan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 March 2003(2 days after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2008)
RoleOffice Manager
Correspondence Address27 Hampden Court
Hampden Road
London
N10 2HN
Secretary NameMr Colin James Lepper
NationalityBritish
StatusResigned
Appointed28 March 2003(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Etchingham Park Road
Finchley
London
N3 2EB
Director NameMr Anthony Pillai Sathyaseelan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 December 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

100 at £1Mr Colin James Lepper
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,119
Cash£35,586
Current Liabilities£85,253

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
15 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
9 July 2018Termination of appointment of Anthony Pillai Sathyaseelan as a director on 9 July 2018 (1 page)
1 May 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 September 2016Director's details changed for Colin James Lepper on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Colin James Lepper on 16 September 2016 (2 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
14 January 2013Appointment of Mr Anthony Pillai Sathyaseelan as a director (2 pages)
14 January 2013Appointment of Mr Anthony Pillai Sathyaseelan as a director (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
30 April 2010Appointment of Mrs Michele Milne as a secretary (1 page)
30 April 2010Appointment of Mrs Michele Milne as a secretary (1 page)
30 April 2010Termination of appointment of Colin Lepper as a secretary (1 page)
30 April 2010Termination of appointment of Michael Cooper as a director (1 page)
30 April 2010Termination of appointment of Michael Cooper as a director (1 page)
30 April 2010Termination of appointment of Colin Lepper as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 April 2008Appointment terminated director anthony sathyaseelan (1 page)
29 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 April 2008Appointment terminated director anthony sathyaseelan (1 page)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
2 April 2007Return made up to 26/03/07; full list of members (3 pages)
5 May 2006Return made up to 26/03/06; full list of members (3 pages)
5 May 2006Return made up to 26/03/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 May 2005Return made up to 26/03/05; full list of members (7 pages)
13 May 2005Return made up to 26/03/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 September 2004Director's particulars changed (2 pages)
3 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
3 September 2004Director's particulars changed (2 pages)
3 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 April 2004Return made up to 26/03/04; full list of members (7 pages)
29 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
26 March 2003Incorporation (12 pages)
26 March 2003Incorporation (12 pages)