Company NameColonia Industrial Services Ltd
Company StatusDissolved
Company Number07560867
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameK-Newcorp 1107 Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christina Kuhn
Date of BirthJuly 1992 (Born 31 years ago)
NationalityGerman
StatusClosed
Appointed30 April 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 26 April 2016)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address02
Kusselerstr.
Koeln
50735
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed11 March 2011(same day as company formation)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
Director NameMr Sebastian Kruemmel
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressHennigsdorfer Str 20
Hohen Neuendorf
16540
Director NameMr Albert Heller
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2012(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 2013)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address1377a
Aachenerstr.
Koeln
50859

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

95 at €1Christina Kuhn
95.00%
Ordinary
5 at €1Steffen Bill
5.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • EUR 100
(5 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • EUR 100
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 October 2013Termination of appointment of Albert Heller as a director (1 page)
8 October 2013Termination of appointment of Albert Heller as a director (1 page)
9 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 May 2012Company name changed k-newcorp 1107 LTD.\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2012Company name changed k-newcorp 1107 LTD.\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2012Appointment of Ms Christina Kuhn as a director (2 pages)
4 May 2012Termination of appointment of Sebastian Kruemmel as a director (1 page)
4 May 2012Appointment of Mr Albert Heller as a director (2 pages)
4 May 2012Termination of appointment of Sebastian Kruemmel as a director (1 page)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
4 May 2012Appointment of Mr Albert Heller as a director (2 pages)
4 May 2012Appointment of Ms Christina Kuhn as a director (2 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
11 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)