Company NameColumba Project Solutions Ltd
Company StatusDissolved
Company Number06977784
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameColumbine Consultancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Alison Joy Dove
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Herts
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£546
Cash£19,069
Current Liabilities£19,615

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1
(3 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-09-19
  • GBP 1
(3 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Director's details changed for Alison Joy Dove on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Alison Joy Dove on 31 July 2010 (2 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
7 May 2010Appointment of Alison Joy Dove as a director (2 pages)
7 May 2010Appointment of Alison Joy Dove as a director (2 pages)
24 February 2010Registered office address changed from 6 Stanborough Avenue Borehamwood WD6 5LP Uk on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 6 Stanborough Avenue Borehamwood WD6 5LP Uk on 24 February 2010 (2 pages)
5 August 2009Company name changed columbine consultancy LTD\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed columbine consultancy LTD\certificate issued on 06/08/09 (2 pages)
31 July 2009Appointment terminated director peter valaitis (1 page)
31 July 2009Appointment Terminated Director peter valaitis (1 page)
31 July 2009Incorporation (13 pages)
31 July 2009Incorporation (13 pages)