Company NameColumbus Fifteen Limited
Company StatusDissolved
Company Number06334949
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)
Dissolution Date16 March 2010 (14 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 David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Clifden Road
Twickenham
Middlesex
TW1 4LX
Director NameMr Craig Warren Bernhardt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressMillhayes Cottage
Millhayes
Stockland
EX14 9DB
Secretary NameSarah Bernhardt
NationalityBritish
StatusResigned
Appointed03 October 2008(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressMillhayes Cottage Millhayes
Stockland
Devon
EX14 9DB
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

Registered Address91 Laurence Pountney Hill
London
EC4R 0HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2009Appointment Terminated Director craig bernhardt (1 page)
25 September 2009Appointment terminated secretary sarah bernhardt (1 page)
25 September 2009Appointment Terminated Secretary sarah bernhardt (1 page)
25 September 2009Appointment terminated director craig bernhardt (1 page)
23 September 2009Registered office changed on 23/09/2009 from thomas westcott accountants timberly south street axminister devon EX13 5AD (1 page)
23 September 2009Registered office changed on 23/09/2009 from thomas westcott accountants timberly south street axminister devon EX13 5AD (1 page)
5 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
5 June 2009Accounts made up to 31 August 2008 (1 page)
13 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2008Appointment Terminated Secretary prudential group secretarial services LIMITED (1 page)
7 October 2008Appointment terminated secretary prudential group secretarial services LIMITED (1 page)
6 October 2008Registered office changed on 06/10/2008 from laurence pountney hill london EC4R 0HH (1 page)
6 October 2008Director appointed craig warren bernhardt (2 pages)
6 October 2008Secretary appointed sarah bernhardt (2 pages)
6 October 2008Appointment terminated director david mezher (1 page)
6 October 2008Appointment Terminated Director david mezher (1 page)
6 October 2008Secretary appointed sarah bernhardt (2 pages)
6 October 2008Director appointed craig warren bernhardt (2 pages)
6 October 2008Registered office changed on 06/10/2008 from laurence pountney hill london EC4R 0HH (1 page)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
26 August 2008Return made up to 06/08/08; full list of members (3 pages)
6 August 2007Incorporation (28 pages)