Company NameColbernard (No.2) Development Company Limited
Company StatusDissolved
Company Number06151824
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bernard Jacques David
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Colin Michael David
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3ZX
Secretary NameMr Alan James Wilkin
StatusClosed
Appointed01 June 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 December 2013)
RoleCompany Director
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameMr Philip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Holland Park Mews
London
W11 3SS
Director NameMr David Ronald Leppard
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCommercial Property  Consultant
Country of ResidenceEngland
Correspondence Address16 Hereford Road
London
W2 4AA
Secretary NameMr David Ronald Leppard
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCommercial Property  Consultant
Country of ResidenceEngland
Correspondence Address16 Hereford Road
London
W2 4AA

Location

Registered Address10 New Square
Lincoln's Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
15 August 2013Application to strike the company off the register (3 pages)
15 August 2013Application to strike the company off the register (3 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(5 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1,000
(5 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
28 August 2012Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 28 August 2012 (1 page)
19 June 2012Termination of appointment of Philip Michael Ingman as a director on 1 June 2012 (1 page)
19 June 2012Termination of appointment of Philip Ingman as a director (1 page)
19 June 2012Appointment of Mr Bernard Jacques David as a director on 1 June 2012 (2 pages)
19 June 2012Appointment of Mr Bernard Jacques David as a director (2 pages)
19 June 2012Termination of appointment of David Leppard as a director (1 page)
19 June 2012Appointment of Mr Colin Michael David as a director (2 pages)
19 June 2012Termination of appointment of David Ronald Leppard as a director on 1 June 2012 (1 page)
19 June 2012Appointment of Mr Alan James Wilkin as a secretary on 1 June 2012 (2 pages)
19 June 2012Termination of appointment of David Ronald Leppard as a secretary on 1 June 2012 (1 page)
19 June 2012Termination of appointment of David Leppard as a secretary (1 page)
19 June 2012Appointment of Mr Colin Michael David as a director on 1 June 2012 (2 pages)
19 June 2012Appointment of Mr Alan James Wilkin as a secretary (2 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (11 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
21 August 2009Total exemption small company accounts made up to 30 April 2009 (11 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
1 April 2009Return made up to 12/03/09; full list of members (4 pages)
5 March 2009Director's change of particulars / philip ingman / 05/03/2009 (1 page)
5 March 2009Director's Change of Particulars / philip ingman / 05/03/2009 / HouseName/Number was: 30, now: 60; Post Code was: W11 3SX, now: W11 3SS (1 page)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
6 October 2008Director's change of particulars / philip ingman / 02/10/2008 (1 page)
6 October 2008Director's Change of Particulars / philip ingman / 02/10/2008 / HouseName/Number was: , now: 30; Street was: 29 ringmer avenue, now: holland park mews; Area was: fulham, now: ; Post Code was: SW6 5LP, now: W11 3SX (1 page)
21 April 2008Return made up to 12/03/08; full list of members (7 pages)
21 April 2008Return made up to 12/03/08; full list of members (7 pages)
31 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
31 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
5 April 2007Ad 28/03/07--------- £ si 750@1=750 £ ic 1/751 (2 pages)
5 April 2007Ad 28/03/07--------- £ si 750@1=750 £ ic 1/751 (2 pages)
5 April 2007Ad 28/03/07--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
5 April 2007Ad 28/03/07--------- £ si 249@1=249 £ ic 751/1000 (2 pages)
12 March 2007Incorporation (21 pages)
12 March 2007Incorporation (21 pages)