Company NameColville Plastic Surgery Limited
Company StatusDissolved
Company Number07205156
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameRichmond James Innys Colville
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address69a Ryecroft Road
London
SW16 3EN
Director NameMrs Aurea Katherine Colville
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(12 months after company formation)
Appointment Duration6 years, 11 months (closed 20 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address69a Ryecroft Road
London
SW16 3EN
Secretary NameJWA Registrars Limited (Corporation)
StatusClosed
Appointed22 July 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 20 February 2018)
Correspondence AddressShaftesbury Mansions 52 Shaftesbury Avenue
London
W1D 6LP

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1Aurea Katharine Colville
50.00%
Ordinary
500 at £1Richmond James Innys Colville
50.00%
Ordinary

Financials

Year2014
Net Worth£116,132
Cash£126,486
Current Liabilities£19,479

Accounts

Latest Accounts21 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 March

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
20 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (10 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (10 pages)
29 November 2016Total exemption small company accounts made up to 21 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 21 March 2016 (5 pages)
11 November 2016Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page)
11 November 2016Previous accounting period shortened from 31 March 2016 to 21 March 2016 (1 page)
11 April 2016Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to Mynott House 14 Bowling Green Lane London EC1R 0BD on 11 April 2016 (2 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Registered office address changed from 67 London Road St Leonards on Sea East Sussex TN37 6AR to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 25 August 2015 (1 page)
25 August 2015Appointment of Jwa Registrars Limited as a secretary on 22 July 2015 (2 pages)
25 August 2015Appointment of Jwa Registrars Limited as a secretary on 22 July 2015 (2 pages)
25 August 2015Registered office address changed from 67 London Road St Leonards on Sea East Sussex TN37 6AR to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 25 August 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Director's details changed for Richmond James Innys Colville on 26 March 2013 (2 pages)
10 April 2013Director's details changed for Richmond James Innys Colville on 26 March 2013 (2 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mrs Aurea Katherine Colville as a director (2 pages)
29 March 2011Appointment of Mrs Aurea Katherine Colville as a director (2 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)