Company NameColemont Fsu Limited
Company StatusDissolved
Company Number05686799
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Secretary NameMr Christopher Julian Sturgess
NationalityBritish
StatusClosed
Appointed18 July 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameMr Scott Michael Purviance
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2017(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address107 Leadenhall Street
London
EC3A 4AF
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2010)
RoleChief Executive
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameKelly Lorraine Gaves
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2007)
RoleFinance Director
Correspondence Address35 Wellington Hill West
Bristol
Avon
BS9 4SP
Director NameAlla Giddings
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 11 months (resigned 25 January 2017)
RoleChief Operating Officer
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJohn Jeremy Campbell Underwood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Laurence John King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address107 Leadenhall Street
London
EC3A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Colemont Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,990
Cash£1,194

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
17 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 April 2020Director's details changed for Mr Christopher Julian Sturgess on 20 April 2020 (2 pages)
21 April 2020Secretary's details changed for Mr Christopher Julian Sturgess on 20 April 2020 (1 page)
29 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Cessation of Colemont Uk Holdings Limited as a person with significant control on 12 October 2017 (1 page)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 April 2017Appointment of Mr Scott Michael Purviance as a director on 6 April 2017 (2 pages)
7 April 2017Appointment of Mr Scott Michael Purviance as a director on 6 April 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Termination of appointment of Alla Giddings as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Alla Giddings as a director on 25 January 2017 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (14 pages)
31 May 2016Full accounts made up to 31 December 2015 (14 pages)
22 April 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 107 Leadenhall Street London EC3A 4AF on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 5 New Street Square London EC4A 3TW to 107 Leadenhall Street London EC3A 4AF on 22 April 2016 (1 page)
12 April 2016Termination of appointment of Laurence John King as a director on 6 April 2016 (1 page)
12 April 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Laurence John King as a director on 6 April 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(6 pages)
13 January 2016Auditor's resignation (1 page)
13 January 2016Auditor's resignation (1 page)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Appointment of Laurence John King as a director (2 pages)
19 June 2012Termination of appointment of John Underwood as a director (1 page)
19 June 2012Termination of appointment of John Underwood as a director (1 page)
19 June 2012Appointment of Laurence John King as a director (2 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2011Full accounts made up to 31 December 2010 (13 pages)
11 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
8 December 2010Appointment of John Jeremy Campbell Underwood as a director (3 pages)
8 December 2010Termination of appointment of Surinder Beerh as a director (2 pages)
8 December 2010Termination of appointment of Surinder Beerh as a director (2 pages)
8 December 2010Appointment of John Jeremy Campbell Underwood as a director (3 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Christopher Julian Sturgess on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Christopher Julian Sturgess on 1 October 2009 (1 page)
10 November 2009Director's details changed for Alla Giddings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Surinder Kumar Beerh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Julian Sturgess on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Alla Giddings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Surinder Kumar Beerh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Julian Sturgess on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Alla Giddings on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Surinder Kumar Beerh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Julian Sturgess on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Christopher Julian Sturgess on 1 October 2009 (1 page)
13 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
29 January 2009Return made up to 25/01/09; full list of members (4 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
21 November 2008Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
20 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 July 2008Secretary appointed christopher julian sturgess (2 pages)
28 July 2008Secretary appointed christopher julian sturgess (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
28 January 2008Return made up to 25/01/08; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
8 February 2007Return made up to 25/01/07; full list of members (3 pages)
8 February 2007Return made up to 25/01/07; full list of members (3 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
15 February 2006Nc inc already adjusted 03/02/06 (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006New director appointed (3 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (3 pages)
15 February 2006Nc inc already adjusted 03/02/06 (1 page)
25 January 2006Incorporation (39 pages)
25 January 2006Incorporation (39 pages)