Company NameColonial One Ltd
DirectorsStephen Anthony Hendry and Paul David Kelly
Company StatusLiquidation
Company Number06581879
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stephen Anthony Hendry
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Longfield Avenue
High Halstow
Rochester
Kent
ME3 8TA
Secretary NameMr Stephen Anthony Hendry
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address52 Longfield Avenue
High Halstow
Rochester
Kent
ME3 8TA
Director NamePaul David Kelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleAgent
Country of ResidenceEngland
Correspondence AddressMonks Meadow Cast Appledore Road
Tenterden
Kent
TN30 7DL
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address2nd Floor
145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth£104,141
Cash£2,307
Current Liabilities£51,627

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due15 May 2017 (overdue)

Filing History

17 June 2011Order of court to wind up (2 pages)
17 June 2011Order of court to wind up (2 pages)
16 July 2010Appointment of Paul David Kelly as a director (3 pages)
16 July 2010Appointment of Paul David Kelly as a director (3 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
(5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Director's details changed for Mr Stephen Anthony Hendry on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Stephen Anthony Hendry on 2 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Mr Stephen Anthony Hendry on 2 October 2009 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
16 September 2009Appointment terminated director westco directors LTD (1 page)
16 September 2009Appointment terminated secretary westco nominees LIMITED (1 page)
16 September 2009Appointment terminated secretary westco nominees LIMITED (1 page)
16 September 2009Appointment terminated director westco directors LTD (1 page)
27 August 2009Return made up to 01/05/09; full list of members (4 pages)
27 August 2009Return made up to 01/05/09; full list of members (4 pages)
12 August 2009Director appointed mr stephen anthony hendry (1 page)
12 August 2009Director appointed mr stephen anthony hendry (1 page)
12 August 2009Secretary appointed mr stephen anthony hendry (1 page)
12 August 2009Secretary appointed mr stephen anthony hendry (1 page)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)