Company NameColucy Limited
Company StatusDissolved
Company Number07918418
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Director

Director NameMr Colin Higgins
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 13 Newnham Lodge
19 Erith Road
Belvedere
DA17 6HB

Location

Registered Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Colin Higgins
80.00%
Ordinary
20 at £1Lucy Buckinsham
20.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£1,454
Current Liabilities£6,335

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2016Accounts for a dormant company made up to 31 January 2014 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2014 (3 pages)
26 September 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
18 August 2016Voluntary strike-off action has been suspended (1 page)
10 August 2016Application to strike the company off the register (2 pages)
10 August 2016Application to strike the company off the register (2 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
26 March 2015Compulsory strike-off action has been suspended (1 page)
26 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from Flat 13 Newnham Lodge 19 Erith Road Belvedere DA17 6HB England on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from Flat 13 Newnham Lodge 19 Erith Road Belvedere DA17 6HB England on 30 August 2012 (2 pages)
20 January 2012Incorporation (24 pages)
20 January 2012Incorporation (24 pages)