Company NameKolonada Limited
Company StatusDissolved
Company Number05357872
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameRoss MacDiarmid
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleSurveyor
Correspondence Address3 Putney Heath Lane
Putney
London
SW15 3JG
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment terminated director peter klimt (1 page)
3 December 2008Appointment terminated director guy naggar (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
6 August 2008Appointment terminated director paul rogers (1 page)
6 August 2008Appointment terminated director massimo marcovecchio (1 page)
18 February 2008Return made up to 09/02/08; full list of members (8 pages)
3 July 2007Return made up to 09/02/07; full list of members (8 pages)
22 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
26 September 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
31 March 2006Director resigned (1 page)
29 March 2006Return made up to 09/02/06; full list of members (8 pages)
15 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2005Incorporation (17 pages)
9 February 2005Secretary resigned (1 page)