Company NameCOLG Sme (GP) Limited
Company StatusDissolved
Company Number08389852
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 02 July 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusClosed
Appointed04 August 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 02 July 2019)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr Howard Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Director NameMr John Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cannon Street
London
EC4M 6XH
Secretary NameLorraine Elizabeth Young
StatusResigned
Appointed01 March 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 August 2017)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Andrew John Crossley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1City Of London Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£13,750
Net Worth-£1,150
Current Liabilities£6,400

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
4 April 2019Application to strike the company off the register (3 pages)
6 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 January 2019Full accounts made up to 31 March 2018 (50 pages)
13 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
8 February 2018Appointment of Michael Howard Goldstein as a director on 2 February 2018 (2 pages)
7 February 2018Appointment of Mr Paul George Milner as a director on 2 February 2018 (2 pages)
7 February 2018Termination of appointment of Andrew John Crossley as a director on 2 February 2018 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (11 pages)
11 August 2017Appointment of Sgh Company Secretaries Limited as a secretary on 4 August 2017 (2 pages)
11 August 2017Termination of appointment of Lorraine Elizabeth Young as a secretary on 4 August 2017 (1 page)
11 August 2017Termination of appointment of Lorraine Elizabeth Young as a secretary on 4 August 2017 (1 page)
11 August 2017Appointment of Sgh Company Secretaries Limited as a secretary on 4 August 2017 (2 pages)
11 May 2017Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 30 Cannon Street London EC4M 6XH to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 May 2017 (1 page)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 January 2017Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 January 2017Secretary's details changed for Lorraine Elizabeth Young on 1 December 2016 (1 page)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (11 pages)
18 May 2016Termination of appointment of John Christian William Kent as a director on 30 April 2016 (1 page)
18 May 2016Termination of appointment of John Christian William Kent as a director on 30 April 2016 (1 page)
5 May 2016Appointment of Mr Andrew John Crossley as a director on 30 April 2016 (2 pages)
5 May 2016Appointment of Mr Andrew John Crossley as a director on 30 April 2016 (2 pages)
24 March 2016Termination of appointment of Howard Charles Goodbourn as a director on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Howard Charles Goodbourn as a director on 18 March 2016 (1 page)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
6 January 2016Director's details changed for Mr John Christian William Kent on 1 October 2015 (2 pages)
6 January 2016Director's details changed for Mr John Christian William Kent on 1 October 2015 (2 pages)
26 November 2015Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages)
26 November 2015Director's details changed for Mr John Christian William Kent on 12 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Howard Charles Goodbourn on 12 November 2015 (2 pages)
14 November 2015Full accounts made up to 31 March 2015 (10 pages)
14 November 2015Full accounts made up to 31 March 2015 (10 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
28 October 2015Director's details changed for Mr Howard Charles Goodbourn on 1 August 2014 (2 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
11 November 2014Full accounts made up to 31 March 2014 (9 pages)
11 November 2014Full accounts made up to 31 March 2014 (9 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
9 December 2013Termination of appointment of Eric Anstee as a director (1 page)
9 December 2013Termination of appointment of Eric Anstee as a director (1 page)
7 March 2013Appointment of Lorraine Elizabeth Young as a secretary (2 pages)
7 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2013Appointment of Lorraine Elizabeth Young as a secretary (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)