Company NameColman News Limited
Company StatusDissolved
Company Number06500931
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NamePradipkumar Bhagavandas Depala
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stanford Court Friern Barnet Road
London
N11 3EA
Secretary NamePriti Pradeepkumar Depala
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleSecretary
Correspondence Address10 Stanford Court Friern Barnet Road
London
N11 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Priti Pradeepkumar Depala
75.00%
Ordinary
25 at £1Pradipkumar Bhagavandas Depala
25.00%
Ordinary

Financials

Year2014
Net Worth-£142,299
Current Liabilities£33,537

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Voluntary strike-off action has been suspended (1 page)
8 March 2014Voluntary strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (2 pages)
14 January 2014Application to strike the company off the register (2 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-03-14
  • GBP 100
(4 pages)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages)
9 March 2010Director's details changed for Pradipkumar Bhagavandas Depala on 5 March 2010 (2 pages)
10 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
10 July 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
8 July 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
8 July 2009Accounting reference date extended from 28/02/2009 to 30/04/2009 (1 page)
1 April 2009Return made up to 12/02/09; full list of members (3 pages)
1 April 2009Return made up to 12/02/09; full list of members (3 pages)
14 February 2008New director appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director's particulars changed (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)