Company Name61 Colfe Road Limited
Company StatusDissolved
Company Number07802261
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Lucy Ann Bragg
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(9 months after company formation)
Appointment Duration8 years, 8 months (closed 30 March 2021)
RoleHead Of Global Sales
Country of ResidenceEngland
Correspondence Address61a Colfe Road
London
SE23 2ES
Secretary NameMr Matthew Adam Watts
StatusClosed
Appointed06 July 2012(9 months after company formation)
Appointment Duration8 years, 8 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address61a Colfe Road
London
SE23 2ES
Director NameMr Ryan Lee Wareham
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2016(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 30 March 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Colfe Road
London
SE23 2ES
Director NameMatthew James Oakes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61a Colfe Road
London
SE23 2ES
Director NameArvid Larsen
Date of BirthJune 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address61 Colfe Road
London
SE23 2ES
Secretary NameAmanda Judith Harrison
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address61a Colfe Road
London
SE23 2ES

Location

Registered Address61a Colfe Road
London
SE23 2ES
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

1 at £1Arvid Larsen
50.00%
Ordinary
1 at £1Matthew Adam Watts & Lucy Ann Bragg
50.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
14 October 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 August 2016Appointment of Mr Ryan Lee Wareham as a director on 24 June 2016 (2 pages)
19 August 2016Appointment of Mr Ryan Lee Wareham as a director on 24 June 2016 (2 pages)
18 August 2016Termination of appointment of Arvid Larsen as a director on 24 June 2016 (1 page)
18 August 2016Termination of appointment of Arvid Larsen as a director on 24 June 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
14 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
30 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
30 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
4 December 2012Appointment of Miss Lucy Ann Bragg as a director (2 pages)
4 December 2012Termination of appointment of Matthew Oakes as a director (1 page)
4 December 2012Appointment of Miss Lucy Ann Bragg as a director (2 pages)
4 December 2012Termination of appointment of Amanda Harrison as a secretary (1 page)
4 December 2012Termination of appointment of Matthew Oakes as a director (1 page)
4 December 2012Appointment of Mr Matthew Adam Watts as a secretary (1 page)
4 December 2012Termination of appointment of Amanda Harrison as a secretary (1 page)
4 December 2012Appointment of Mr Matthew Adam Watts as a secretary (1 page)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 October 2011Incorporation (44 pages)
7 October 2011Incorporation (44 pages)