Company NameCarol Coltress Limited
Company StatusDissolved
Company Number06101757
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamePSC (1109) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarol Coltress
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 24 December 2013)
RoleSocial Worker
Correspondence Address79 Battersby Road
Catford
London
SE6 1SA
Director NameCostelloe Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address11 Burleigh Mansions
20 Charing Cross Road
London
WC2H 0HU
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address79 Battersby Road
Catford
London
SE6 1SA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardWhitefoot
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
2 September 2011Compulsory strike-off action has been suspended (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Compulsory strike-off action has been suspended (2 pages)
14 July 2010Compulsory strike-off action has been suspended (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
14 February 2010Director's details changed for Carol Coltress on 13 February 2010 (2 pages)
14 February 2010Director's details changed for Carol Coltress on 13 February 2010 (2 pages)
14 February 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdom on 14 February 2010 (1 page)
14 February 2010Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdom on 14 February 2010 (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 April 2009Return made up to 13/03/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
27 January 2009Appointment Terminated Secretary costelloe secretaries LIMITED (1 page)
6 November 2008Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page)
6 November 2008Registered office changed on 06/11/2008 from 3RD floor 17 tavistock street london WC2E 7PA (1 page)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
5 September 2008Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / HouseName/Number was: , now: 3RD; Street was: 3RD floor, now: floor east; Area was: 17 tavistock street covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Officer was: false, now: true (1 page)
13 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
13 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
2 April 2008Return made up to 13/02/08; full list of members (3 pages)
2 April 2008Return made up to 13/02/08; full list of members (3 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
20 July 2007Memorandum and Articles of Association (11 pages)
20 July 2007Memorandum and Articles of Association (11 pages)
18 July 2007Company name changed psc (1109) LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed psc (1109) LIMITED\certificate issued on 18/07/07 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP (1 page)
20 March 2007Registered office changed on 20/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP (1 page)
13 February 2007Incorporation (16 pages)
13 February 2007Incorporation (16 pages)