Company NameColony Properties Limited
Company StatusDissolved
Company Number05522163
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Christopher Lee
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfield Place
The Ridge, Woodcote Park
Epsom
Surrey
KT18 7EP
Secretary NameMr Henry Desmond Lee
NationalityBritish
StatusClosed
Appointed29 July 2005(same day as company formation)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence AddressWood End
The Ridge Woodcote Park
Epsom
Surrey
KT18 7EP

Location

Registered AddressCopperfield Place The Ridge
Woodcote Park
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London

Financials

Year2014
Turnover£440,000
Gross Profit£69,448
Net Worth£42,692
Cash£12,462
Current Liabilities£533,406

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
13 August 2009Secretary's Change of Particulars / henry lee / 29/07/2009 / HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom; Occupation was: company director, now: property landlord (2 pages)
13 August 2009Secretary's change of particulars / henry lee / 29/07/2009 (2 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
13 August 2009Return made up to 29/07/09; full list of members (3 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Secretary's Change of Particulars / henry lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: wood end, now: the ridge; Area was: the ridge woodcote park, now: woodcote park; Country was: , now: united kingdom (2 pages)
30 July 2008Registered office changed on 30/07/2008 from copperfield place, the ridge woodcote park epsom surrey KT18 7EP (1 page)
30 July 2008Director's change of particulars / daniel lee / 30/07/2007 (2 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from copperfield place, the ridge woodcote park epsom surrey KT18 7EP (1 page)
30 July 2008Director's Change of Particulars / daniel lee / 30/07/2007 / Title was: , now: mr.; HouseName/Number was: , now: copperfield place; Street was: copperfield place, now: the ridge; Area was: the ridge, woodcote park, now: woodcote park; Country was: , now: united kingdom (2 pages)
30 July 2008Secretary's change of particulars / henry lee / 30/07/2007 (2 pages)
30 July 2008Location of register of members (1 page)
7 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
3 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Secretary's particulars changed (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
26 September 2006Return made up to 29/07/06; full list of members (2 pages)
26 September 2006Return made up to 29/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
4 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
29 July 2005Incorporation (9 pages)
29 July 2005Incorporation (9 pages)