Company NameKolber Trading Limited
Company StatusDissolved
Company Number04927030
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed20 August 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 25 February 2014)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 131 Barriada 9 De Enero, Sector 1
Amelia Denis De Icaza
Panama
Republic Of Panama
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameLudgate Corporate Management Ltd (Corporation)
StatusResigned
Appointed06 January 2012(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2012)
Correspondence Address6th Floor
32, Ludgate Hill Ec4m 7dr
London

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Aaron Investments Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74,924
Cash£45,830
Current Liabilities£10,512

Accounts

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

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
10 December 2012Termination of appointment of Ludgate Corporate Management Ltd as a director on 28 November 2012 (1 page)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Termination of appointment of Cms Management Services Limited as a secretary (1 page)
6 June 2012Termination of appointment of Cms Management Services Limited as a secretary on 10 April 2012 (1 page)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
2 February 2012Appointment of Ludgate Corporate Management Ltd as a director on 6 January 2012 (2 pages)
2 February 2012Termination of appointment of Jaya Services Limited as a director (1 page)
2 February 2012Termination of appointment of Jaya Services Limited as a director on 6 January 2012 (1 page)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
19 November 2010Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages)
19 November 2010Director's details changed for Jaya Services Limited on 9 October 2010 (2 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
26 August 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 9 October 2009 (2 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 December 2008Secretary's change of particulars / cms management services LIMITED / 10/10/2003 (1 page)
15 December 2008Secretary's Change of Particulars / cms management services LIMITED / 10/10/2003 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
15 December 2008Return made up to 09/10/08; full list of members (3 pages)
15 December 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
31 October 2007Return made up to 09/10/07; full list of members (2 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
22 November 2006Return made up to 09/10/06; full list of members (2 pages)
22 November 2006Return made up to 09/10/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 October 2005Return made up to 09/10/05; full list of members (2 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
5 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 January 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
9 November 2004Return made up to 09/10/04; full list of members (6 pages)
9 November 2004Return made up to 09/10/04; full list of members (6 pages)
27 October 2003New director appointed (4 pages)
27 October 2003New director appointed (4 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (23 pages)
9 October 2003Incorporation (23 pages)