Company NameColyers Lane Limited
Company StatusDissolved
Company Number08639043
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 7 months ago)
Dissolution Date21 June 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jerald Solis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bryant Close
Barnet
EN5 2TG
Director NameMr Kerry Tomlinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillfoot Formby Lane
Aughton
Ormskirk
L39 7HG
Director NameMr Steve Mark Worboys
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 161 Octavia House 213
Townmead Road
London
SW6 2FJ

Location

Registered Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Kerry Tomlinson
50.00%
Ordinary
75 at £1Mr Steve Mark Worboys
37.50%
Ordinary
25 at £1Mr Jerald Solis
12.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Charges

30 May 2014Delivered on: 7 June 2014
Persons entitled: Keens Limited

Classification: A registered charge
Particulars: F/H adjoining northumberland heath reservoir colyers lane erith kent t/no.SGL713101.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
20 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
15 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(4 pages)
7 June 2014Registration of charge 086390430001 (18 pages)
7 June 2014Registration of charge 086390430001 (18 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 200
(28 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 200
(28 pages)