Company NameColliers Godfrey Vaughan Limited
Company StatusDissolved
Company Number06544827
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)
Previous NameWavepaint Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(2 days after company formation)
Appointment Duration8 years, 6 months (closed 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameHoward Goldsobel
NationalityBritish
StatusClosed
Appointed28 March 2008(2 days after company formation)
Appointment Duration8 years, 6 months (closed 19 October 2016)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address96 Northchurch Road
London
N1 3NY
Director NameDavid Colin Doyle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address96 Northchurch Road
London
N1 3NY
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vicarage Drive
London
SW18 8RX
Director NameMr Gareth Wilson Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£2,951,923
Net Worth-£7,062,771
Cash£159,730
Current Liabilities£7,945,343

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
19 July 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
13 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (16 pages)
13 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (16 pages)
12 June 2015Liquidators statement of receipts and payments to 10 April 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
12 June 2015Liquidators' statement of receipts and payments to 10 April 2015 (13 pages)
11 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (14 pages)
11 June 2014Liquidators statement of receipts and payments to 10 April 2014 (14 pages)
11 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (14 pages)
24 April 2013Registered office address changed from 9 Marylebone Lane London W1U 1HL on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 9 Marylebone Lane London W1U 1HL on 24 April 2013 (2 pages)
19 April 2013Statement of affairs with form 4.19 (6 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Compulsory strike-off action has been suspended (1 page)
17 April 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Termination of appointment of Gareth Jones as a director (1 page)
27 June 2012Termination of appointment of Gareth Jones as a director (1 page)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(5 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 1
(5 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
20 April 2011Full accounts made up to 31 December 2010 (13 pages)
31 March 2011Director's details changed for Gareth Wilson Jones on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Mark John Sample on 30 March 2011 (2 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Gareth Wilson Jones on 30 March 2011 (2 pages)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 July 2010Termination of appointment of David Izett as a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Secretary's details changed for Howard Goldsobel on 25 March 2010 (1 page)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Howard Goldsobel on 25 March 2010 (1 page)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Appointment terminated director david doyle (1 page)
2 April 2009Appointment terminated director david doyle (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 May 2008Registered office changed on 13/05/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
13 May 2008Registered office changed on 13/05/2008 from 1 mitchell lane bristol BS1 6BU (1 page)
23 April 2008Director appointed david colin doyle (1 page)
23 April 2008Director appointed david colin doyle (1 page)
14 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
11 April 2008Appointment terminated director instant companies LIMITED (1 page)
11 April 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
11 April 2008Appointment terminated director instant companies LIMITED (1 page)
10 April 2008Director appointed gareth wilson jones (1 page)
10 April 2008Director appointed mark john sample (1 page)
10 April 2008Director appointed david stewart izett (1 page)
10 April 2008Director appointed david stewart izett (1 page)
10 April 2008Secretary appointed howard goldsobel (1 page)
10 April 2008Director appointed gareth wilson jones (1 page)
10 April 2008Secretary appointed howard goldsobel (1 page)
10 April 2008Director appointed mark john sample (1 page)
10 April 2008Director appointed david colin doyle (1 page)
10 April 2008Director appointed david colin doyle (1 page)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
28 March 2008Company name changed wavepaint LIMITED\certificate issued on 28/03/08 (2 pages)
28 March 2008Company name changed wavepaint LIMITED\certificate issued on 28/03/08 (2 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)