Company NameColet Consulting Limited
Company StatusDissolved
Company Number06552006
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date29 October 2019 (4 years, 6 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 Gary Colet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMrs Jennifer Colet
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Jennifer Colet & Gary Colet
90.00%
Ordinary
10 at £1Gary Colet
10.00%
Ordinary

Financials

Year2014
Net Worth£4,977
Current Liabilities£8,798

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (3 pages)
30 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
28 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 October 2014Micro company accounts made up to 31 March 2014 (5 pages)
6 October 2014Micro company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Director's details changed for Mr Gary Colet on 1 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Jennifer Colet on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Secretary's details changed for Mrs Jennifer Colet on 1 April 2012 (2 pages)
23 April 2012Secretary's details changed for Mrs Jennifer Colet on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Gary Colet on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Gary Colet on 1 April 2012 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 314 regents park road finchley london N3 2LT (1 page)
6 April 2009Registered office changed on 06/04/2009 from 314 regents park road finchley london N3 2LT (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
9 May 2008Secretary appointed mrs jennifer colet (1 page)
9 May 2008Secretary appointed mrs jennifer colet (1 page)
9 May 2008Director appointed mr gary colet (1 page)
9 May 2008Director appointed mr gary colet (1 page)
8 May 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
8 May 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
7 April 2008Appointment terminated director company directors LIMITED (1 page)
7 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 April 2008Appointment terminated director company directors LIMITED (1 page)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)