Company NameColpol Limited
Company StatusDissolved
Company Number06053097
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCamilo Eugenio Avellaneda Lopez
Date of BirthMay 1974 (Born 50 years ago)
NationalityColombian
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spenser Mews
London
SE21 8SN
Secretary NameKamila Aleksandra Koczura
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Spenser Mews
London
SE21 8SN

Location

Registered AddressFlat 1 8 Brackley Road
Beckenham
Kent
BR3 1RG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Mr Camilo Eugenio Avellaneda Lopez
100.00%
Ordinary

Financials

Year2014
Net Worth£1,749
Cash£33,451
Current Liabilities£31,702

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 May 2015Registered office address changed from 4 Regency Mews Beckenham Kent BR3 5FG to Flat 1 8 Brackley Road Beckenham Kent BR3 1RG on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 4 Regency Mews Beckenham Kent BR3 5FG to Flat 1 8 Brackley Road Beckenham Kent BR3 1RG on 28 May 2015 (1 page)
21 April 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Registered office address changed from Flat 2 Foxgrove Road Beckenham Kent BR3 5DA on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Flat 2 Foxgrove Road Beckenham Kent BR3 5DA on 26 June 2014 (1 page)
26 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from Flat 22 Forest Close Chislehurst BR7 5QS on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Flat 22 Forest Close Chislehurst BR7 5QS on 11 April 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 March 2010Director's details changed for Camilo Eugenio Avellaneda Lopez on 12 February 2010 (2 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Camilo Eugenio Avellaneda Lopez on 12 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Return made up to 15/01/09; full list of members (3 pages)
16 June 2009Return made up to 15/01/09; full list of members (3 pages)
9 June 2009Registered office changed on 09/06/2009 from 6 spenser mews london SE21 8SN (1 page)
9 June 2009Registered office changed on 09/06/2009 from 6 spenser mews london SE21 8SN (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2008Return made up to 15/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 178 lockwood square london SE16 2HY (1 page)
8 April 2008Registered office changed on 08/04/2008 from 178 lockwood square london SE16 2HY (1 page)
15 January 2007Incorporation (8 pages)
15 January 2007Incorporation (8 pages)