Company NameColumbiz Technology Limited
Company StatusDissolved
Company Number05624538
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Townsend Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HU
Secretary NameCollyer Bristow Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address4 Bedford Row
London
WC1R 4DF
Secretary NameMJRA Secretaries Ltd (Corporation)
StatusResigned
Appointed09 May 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2008)
Correspondence AddressRegency House
Kings Place
Buckhurst Hill
Essex
IG9 5EB

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,800,000
Current Liabilities£9,058,249

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Registered office changed on 24/03/2009 from amadeus house floral street london WC2E 9DP (1 page)
22 August 2008Appointment terminated director paul carter (1 page)
22 August 2008Appointment terminated secretary mjra secretaries LTD (1 page)
21 January 2008Registered office changed on 21/01/08 from: 3RD floor amadeus house floral street c/o mr paul carter london WC2E 9DP (1 page)
14 January 2008Return made up to 16/11/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 May 2007New secretary appointed (1 page)
14 May 2007Return made up to 16/11/06; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 4 bedford row london WC1R 4DF (1 page)
16 February 2007Registered office changed on 16/02/07 from: bedford row london WC1R 4DF (1 page)
6 June 2006Ad 09/03/06--------- £ si 2199999@1=2199999 £ ic 1/2200000 (2 pages)
21 March 2006Particulars of mortgage/charge (3 pages)