Company NameThe Colonnade Foundation
Company StatusDissolved
Company Number05320629
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 December 2004(19 years, 4 months ago)
Dissolution Date6 October 2011 (12 years, 6 months ago)
Previous NameThe Albion Foundation

Business Activity

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

Directors

Director NameIPES Director (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2011)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Secretary NameIPES Secretaries UK Limited (Corporation)
StatusClosed
Appointed15 May 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 06 October 2011)
Correspondence Address23 Buckingham Gate
London
SW1E 6LB
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2004(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£384
Cash£12
Current Liabilities£396

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
17 January 2011Death of a liquidator (1 page)
17 January 2011Death of a liquidator (1 page)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Appointment of a voluntary liquidator (1 page)
24 March 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 24 March 2010 (2 pages)
24 March 2010Declaration of solvency (3 pages)
24 March 2010Declaration of solvency (3 pages)
24 March 2010Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 24 March 2010 (2 pages)
24 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-16
(1 page)
24 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2010Annual return made up to 23 December 2009 (14 pages)
10 January 2010Annual return made up to 23 December 2009 (14 pages)
12 March 2009Accounts made up to 31 March 2008 (6 pages)
12 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
23 December 2008Annual return made up to 23/12/08 (2 pages)
1 February 2008Accounts made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 January 2008Annual return made up to 23/12/07 (1 page)
18 January 2008Annual return made up to 23/12/07 (1 page)
28 December 2006Annual return made up to 23/12/06 (1 page)
28 December 2006Annual return made up to 23/12/06 (1 page)
25 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
25 October 2006Accounts made up to 31 March 2006 (5 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New secretary appointed (4 pages)
23 May 2006New secretary appointed (4 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages)
23 May 2006Secretary resigned (2 pages)
23 May 2006Director resigned (2 pages)
23 May 2006New director appointed (4 pages)
23 May 2006New director appointed (4 pages)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2004Incorporation (20 pages)
23 December 2004Incorporation (20 pages)