Company NameColombitana Limited
Company StatusDissolved
Company Number05215505
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)
Previous NameJunowell Limited

Business Activity

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

Directors

Director NamePeter Juan Ernesto Bing-Zaremba Rosemberg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressCarrera 7a No. 95-03
Apto 401
Bogota
Colombia
Director NamePablo Hernan Urreta Arenas
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityColombian
StatusClosed
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 20 July 2010)
RoleManager
Correspondence Address410 Anchor House Smugglers Way
London
SW18 1EN
Secretary NameDiego Castro Duran
NationalityColombian
StatusClosed
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 20 July 2010)
RoleManager
Correspondence AddressCra 11a No 94-46
Piso 3
Bogota
Colombia
Director NameDavid William Foster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleAccountant
Correspondence Address3 Pines Close
Great Missenden
Buckinghamshire
HP16 0HR
Secretary NameMiss Aimi Louise Bullock
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Park Avenue
Egham
Surrey
TW20 8HN
Secretary NamePablo Hernan Urreta Arenas
NationalityBritish
StatusResigned
Appointed10 September 2004(2 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 10 September 2004)
RoleCompany Director
Correspondence Address8 Lime Court
2 Gipsy Lane
London
SW15 5RJ

Location

Registered Address151 Putney High Street Putney
London
SW15 1TA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
1 October 2009Voluntary strike-off action has been suspended (1 page)
1 October 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
10 September 2009Application for striking-off (1 page)
23 December 2008Return made up to 19/09/08; full list of members (4 pages)
23 December 2008Return made up to 19/09/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
28 September 2007Return made up to 19/09/07; full list of members (2 pages)
1 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
1 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
9 January 2007Return made up to 19/09/06; full list of members (2 pages)
9 January 2007Return made up to 19/09/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
18 May 2006Registered office changed on 18/05/06 from: unit 11 erico house 93-99 upper richmond road putney london SW15 2TG (1 page)
18 May 2006Registered office changed on 18/05/06 from: unit 11 erico house 93-99 upper richmond road putney london SW15 2TG (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 19/09/05; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 19/09/05; full list of members (3 pages)
21 September 2005Secretary's particulars changed (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
20 September 2005Nc inc already adjusted 23/05/05 (1 page)
20 September 2005Nc inc already adjusted 23/05/05 (1 page)
20 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
3 August 2005Registered office changed on 03/08/05 from: herschel house 58 herschel street slough berkshire SL1 1HD (1 page)
3 August 2005Registered office changed on 03/08/05 from: herschel house 58 herschel street slough berkshire SL1 1HD (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004Ad 10/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
4 October 2004Company name changed junowell LIMITED\certificate issued on 04/10/04 (3 pages)
4 October 2004Company name changed junowell LIMITED\certificate issued on 04/10/04 (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Secretary resigned (1 page)
26 August 2004Incorporation (15 pages)