Company NameColtture Limited
Company StatusDissolved
Company Number07370370
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 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 NameNicolas James Steele
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameNicolas James Steele
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameNicolas James Steele
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Sq
London
WC1H 9BQ
Director NameJohn Charles Steele
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1John Charles Steele
100.00%
Ordinary

Accounts

Latest Accounts29 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
14 September 2021Application to strike the company off the register (1 page)
4 December 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
12 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
28 September 2020Current accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
16 October 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
1 October 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
8 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 January 2016Termination of appointment of John Charles Steele as a director on 21 January 2016 (1 page)
28 January 2016Termination of appointment of John Charles Steele as a director on 21 January 2016 (1 page)
25 January 2016Appointment of Nicolas James Steele as a director on 21 January 2016 (2 pages)
25 January 2016Appointment of Nicolas James Steele as a director on 21 January 2016 (2 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
22 June 2015Termination of appointment of Nicolas James Steele as a secretary on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Nicolas James Steele as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Nicolas James Steele as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of Nicolas James Steele as a secretary on 11 June 2015 (1 page)
15 June 2015Director's details changed for Nicolas James Steele on 15 June 2015 (2 pages)
15 June 2015Appointment of John Charles Steele as a director on 11 June 2015 (2 pages)
15 June 2015Director's details changed for Nicolas James Steele on 15 June 2015 (2 pages)
15 June 2015Appointment of John Charles Steele as a director on 11 June 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
29 November 2011Director's details changed for Nicolas Steele on 9 September 2011 (3 pages)
29 November 2011Director's details changed for Nicolas Steele on 9 September 2011 (3 pages)
29 November 2011Director's details changed for Nicolas Steele on 9 September 2011 (3 pages)
17 September 2010Appointment of Nicolas Steele as a director (3 pages)
17 September 2010Appointment of Nicolas Steele as a director (3 pages)
16 September 2010Appointment of Nicolas James Steele as a secretary (3 pages)
16 September 2010Appointment of Nicolas James Steele as a secretary (3 pages)
15 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 September 2010Termination of appointment of Dunstana Davies as a director (2 pages)
15 September 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 September 2010Incorporation (49 pages)
9 September 2010Incorporation (49 pages)