Company NameColston Dickason & Walker Limited
Company StatusDissolved
Company Number05031088
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Graham Simmonds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 05 April 2016)
RoleWatch Repairer
Country of ResidenceUnited Kingdom
Correspondence Address15 Cairn Avenue
Ealing
London
W5 5HX
Secretary NameVeronica Simmonds
NationalityBritish
StatusClosed
Appointed01 September 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 05 April 2016)
RoleHousewife
Correspondence Address15 Cairn Avenue
Ealing
London
W5 5HX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address495 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Graham Simmonds
50.00%
Ordinary
1 at £1Veronica Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,808
Current Liabilities£5,567

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 February 2012 (4 pages)
17 July 2012Annual return made up to 2 February 2012 (4 pages)
17 July 2012Annual return made up to 2 February 2012 (4 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 2 February 2011 (4 pages)
26 April 2011Annual return made up to 2 February 2011 (4 pages)
26 April 2011Annual return made up to 2 February 2011 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet herts EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet herts EN4 9SH (1 page)
28 March 2009Return made up to 02/02/09; full list of members (5 pages)
28 March 2009Return made up to 02/02/09; full list of members (5 pages)
12 February 2009Return made up to 02/02/08; full list of members (5 pages)
12 February 2009Return made up to 02/02/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 02/02/07; full list of members (5 pages)
24 July 2007Return made up to 02/02/07; full list of members (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2006Return made up to 02/02/06; full list of members (5 pages)
15 February 2006Return made up to 02/02/06; full list of members (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 October 2005Registered office changed on 31/10/05 from: 15 cairn avenue ealing london W5 5HX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 15 cairn avenue ealing london W5 5HX (1 page)
31 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
11 February 2005Return made up to 02/02/05; full list of members (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 4 red lion court alexandra road hounslow middlesex TW3 4HT (1 page)
21 October 2004New secretary appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 February 2004Director resigned (1 page)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)