Sidford
Sidmouth
Devon
EX10 9SQ
Secretary Name | Colante Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | Suites 21 & 22 Victoria House 26 Main Street Gibraltar |
Director Name | Associated Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Secretary Name | Associated Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 25 Fieldway Wavertree Garden Suburb Liverpool Merseyside L15 7LU |
Director Name | Scratchtalk Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2012) |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Registered Address | Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | Colante LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 October 2012 | Registered office address changed from Suite 14 118 Piccadilly, Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Suite 14 118 Piccadilly, Mayfair London W1J 7NW United Kingdom on 25 October 2012 (1 page) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Termination of appointment of Scratchtalk Plc as a director (1 page) |
30 March 2012 | Termination of appointment of Scratchtalk Plc as a director (1 page) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 April 2011 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20 April 2011 (1 page) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Scratchtalk Plc on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Colante Limited on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Colante Limited on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 September 2009 | Director appointed scratchtalk PLC logged form (2 pages) |
10 September 2009 | Director appointed scratchtalk PLC logged form (2 pages) |
7 September 2009 | Director appointed scratchtalk PLC (2 pages) |
7 September 2009 | Director appointed scratchtalk PLC (2 pages) |
7 August 2009 | Company name changed ostco LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed ostco LIMITED\certificate issued on 08/08/09 (2 pages) |
5 August 2009 | Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page) |
5 August 2009 | Secretary's change of particulars / colante LIMITED / 01/08/2009 (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: savannah house 211 charles ii street london SW1 4QU (1 page) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
29 March 2006 | Incorporation (14 pages) |
29 March 2006 | Incorporation (14 pages) |