Company NameColyton Belle Commercial Developments Limited
Company StatusDissolved
Company Number06549913
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(same day as company formation)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2008(same day as company formation)
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Kieran Thomas Larkin
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smabridge Walk
Willen
Milton Keynes
Buckinghamshire
MK15 9LT

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

13k at £0.5Executors Of Mazie Elizabeth Simpson
100.00%
Ordinary

Financials

Year2014
Turnover£1,216
Net Worth£9,235
Cash£2,059
Current Liabilities£1,634

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
1 October 2012Application to strike the company off the register (3 pages)
1 October 2012Application to strike the company off the register (3 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 6,500
(4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 6,500
(4 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification second filed CH04 for capital trading companies secretaries LIMITED
(5 pages)
26 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filed CH04 for capital trading companies secretaries LIMITED
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 26/11/2011.
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011.
(3 pages)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 August 2011Solvency Statement dated 10/08/11 (1 page)
30 August 2011Statement of capital on 30 August 2011
  • GBP 6,500
(4 pages)
30 August 2011Statement by Directors (1 page)
30 August 2011Solvency statement dated 10/08/11 (1 page)
30 August 2011Resolutions
  • RES13 ‐ £9000 cancleed from share prem a/c 22/08/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2011Statement by directors (1 page)
30 August 2011Statement of capital on 30 August 2011
  • GBP 6,500
(4 pages)
30 August 2011Resolutions
  • RES13 ‐ £9000 cancleed from share prem a/c 22/08/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2011Solvency statement dated 10/05/11 (1 page)
31 May 2011Statement of capital on 31 May 2011
  • GBP 15,500
(4 pages)
31 May 2011Statement of capital on 31 May 2011
  • GBP 15,500
(4 pages)
31 May 2011Statement by Directors (1 page)
31 May 2011Statement by directors (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 10/05/2011
(1 page)
31 May 2011Solvency Statement dated 10/05/11 (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 10/05/2011
(1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
13 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 17/10/2010
(1 page)
3 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem account 17/10/2010
(1 page)
3 November 2010Statement by directors (1 page)
3 November 2010Statement by Directors (1 page)
3 November 2010Solvency Statement dated 23/09/10 (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 20,000
(4 pages)
3 November 2010Solvency statement dated 23/09/10 (1 page)
3 November 2010Statement of capital on 3 November 2010
  • GBP 20,000
(4 pages)
3 November 2010Statement of capital on 3 November 2010
  • GBP 20,000
(4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 September 2010Termination of appointment of Kieran Larkin as a director (1 page)
24 September 2010Termination of appointment of Kieran Larkin as a director (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages)
16 July 2009Director's change of particulars / stephen daniels / 16/07/2009 (1 page)
16 July 2009Director's Change of Particulars / stephen daniels / 16/07/2009 / HouseName/Number was: , now: 56; Street was: 112 surbiton court, now: surbiton court; Post Code was: KT6 4EE, now: KT6 4ED (1 page)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Return made up to 31/03/09; full list of members (3 pages)
12 April 2008Ad 31/03/08-31/03/08\gbp si [email protected]=29999.5\gbp ic 0.5/30000\ (2 pages)
12 April 2008Ad 31/03/08-31/03/08 gbp si [email protected]=29999.5 gbp ic 0.5/30000 (2 pages)
2 April 2008Director appointed mr kieran thomas larkin (1 page)
2 April 2008Director appointed mr kieran thomas larkin (1 page)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)