Company NameColumbus UK Founder Gp Limited
Company StatusDissolved
Company Number06617538
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date26 April 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2016(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameSchroder Corporate Services Limited (Corporation)
StatusClosed
Appointed16 December 2016(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 26 April 2018)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Roger Alan Lees
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillian Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2010(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 January 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMelanie Stoner
NationalityBritish
StatusResigned
Appointed12 July 2010(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameSchroder International Holdings Ltd (Corporation)
StatusResigned
Appointed11 June 2008(same day as company formation)
Correspondence Address31 Gresham Street
London
EC2V 7AQ
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Schroder International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£88
Gross Profit£88
Net Worth£73
Current Liabilities£20

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 April 2018Final Gazette dissolved following liquidation (1 page)
26 January 2018Return of final meeting in a members' voluntary winding up (7 pages)
23 October 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 23 October 2017 (2 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-28
(1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Declaration of solvency (5 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
19 December 2016Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page)
19 December 2016Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages)
31 October 2016Full accounts made up to 31 December 2015 (40 pages)
31 October 2016Full accounts made up to 31 December 2015 (40 pages)
29 September 2016Appointment of Mr Laurence John Scott Dowling as a director on 28 September 2016 (2 pages)
29 September 2016Appointment of Mr Laurence John Scott Dowling as a director on 28 September 2016 (2 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (39 pages)
5 October 2015Full accounts made up to 31 December 2014 (39 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
27 March 2014Appointment of Nicole Bell as a director (2 pages)
27 March 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
27 March 2014Appointment of Melinda Lu San Knatchbull as a director (2 pages)
27 March 2014Appointment of Nicole Bell as a director (2 pages)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
12 December 2013Appointment of Mr Duncan Gareth Owen as a director (2 pages)
12 December 2013Appointment of Mr Duncan Gareth Owen as a director (2 pages)
15 November 2013Termination of appointment of William Hill as a director (1 page)
15 November 2013Termination of appointment of William Hill as a director (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
11 December 2012Termination of appointment of Roger Lees as a director (1 page)
11 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
10 September 2012Termination of appointment of Helen Horton as a secretary (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Helen Horton as a secretary (1 page)
10 September 2012Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Melanie Stoner as a secretary (1 page)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 July 2011Secretary's details changed for Helen Marie Horton on 11 June 2011 (2 pages)
6 July 2011Secretary's details changed for Helen Marie Horton on 11 June 2011 (2 pages)
6 July 2011Director's details changed for Mr Roger Alan Lees on 11 June 2011 (2 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
6 July 2011Director's details changed for Mr Roger Alan Lees on 11 June 2011 (2 pages)
6 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (7 pages)
7 January 2011Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages)
7 January 2011Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 November 2010Termination of appointment of Ian Mason as a director (2 pages)
30 November 2010Termination of appointment of Ian Mason as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 July 2010Appointment of Gillian Anne Roantree as a director (3 pages)
23 July 2010Appointment of Gillian Anne Roantree as a director (3 pages)
23 July 2010Appointment of Melanie Norton as a secretary (3 pages)
23 July 2010Appointment of Melanie Norton as a secretary (3 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Helen Marie Horton on 11 June 2010 (1 page)
23 June 2010Director's details changed for Mr Ian David Mason on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Roger Alan Lees on 11 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Ian David Mason on 11 June 2010 (2 pages)
23 June 2010Secretary's details changed for Helen Marie Horton on 11 June 2010 (1 page)
23 June 2010Director's details changed for Mr Roger Alan Lees on 11 June 2010 (2 pages)
29 April 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
29 April 2010Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages)
23 October 2009Director's details changed (3 pages)
23 October 2009Director's details changed (3 pages)
23 October 2009Director's details changed (3 pages)
23 October 2009Secretary's details changed for {officer_name} (3 pages)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Secretary's details changed (3 pages)
23 October 2009Director's details changed (3 pages)
22 October 2009Director's details changed for Mr Peter Griffiths on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr William Anthony Hill on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Peter Griffiths on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr William Anthony Hill on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Peter Griffiths on 1 October 2009 (3 pages)
22 October 2009Director's details changed for Mr William Anthony Hill on 1 October 2009 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
1 July 2009Return made up to 11/06/09; full list of members (4 pages)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
30 July 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2008Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
18 June 2008Appointment terminated director schroder international holdings LTD (1 page)
18 June 2008Appointment terminated director schroder international holdings LTD (1 page)
11 June 2008Incorporation (20 pages)
11 June 2008Incorporation (20 pages)