Company NameColumbus UK Gp Ii Limited
Company StatusDissolved
Company Number08654187
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Laurence John Scott Dowling
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Melinda Lu San Knatchbull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(4 months after company formation)
Appointment Duration4 years, 7 months (closed 09 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(10 months after company formation)
Appointment Duration4 years, 1 month (closed 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusClosed
Appointed16 August 2013(same day as company formation)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Peter John Griffiths
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Gillan Anne Roantree
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMs Nicole Bell
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 09 April 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA

Contact

Websiteschroders.com
Telephone020 76586168
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Schroder International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£103,604
Gross Profit£6,807
Net Worth£3,015
Cash£6,633
Current Liabilities£15,069

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 June 2014Delivered on: 9 June 2014
Satisfied on: 13 February 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Fully Satisfied
31 January 2014Delivered on: 7 February 2014
Satisfied on: 13 February 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a members' voluntary winding up (7 pages)
6 January 2018Liquidators' statement of receipts and payments to 22 September 2017 (7 pages)
12 October 2016Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 12 October 2016 (2 pages)
12 October 2016Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 12 October 2016 (2 pages)
7 October 2016Appointment of a voluntary liquidator (2 pages)
7 October 2016Declaration of solvency (3 pages)
7 October 2016Appointment of a voluntary liquidator (2 pages)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
7 October 2016Declaration of solvency (3 pages)
7 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(1 page)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
27 May 2015Full accounts made up to 31 December 2014 (39 pages)
27 May 2015Full accounts made up to 31 December 2014 (39 pages)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
10 April 2015Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page)
13 February 2015Satisfaction of charge 086541870001 in full (1 page)
13 February 2015Satisfaction of charge 086541870002 in full (1 page)
13 February 2015Satisfaction of charge 086541870002 in full (1 page)
13 February 2015Satisfaction of charge 086541870001 in full (1 page)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
13 June 2014Appointment of Duncan Gareth Owen as a director (2 pages)
13 June 2014Appointment of Duncan Gareth Owen as a director (2 pages)
9 June 2014Registration of charge 086541870002 (25 pages)
9 June 2014Registration of charge 086541870002 (25 pages)
28 March 2014Appointment of Nicole Bell as a director (2 pages)
28 March 2014Appointment of Nicole Bell as a director (2 pages)
7 February 2014Registration of charge 086541870001 (28 pages)
7 February 2014Registration of charge 086541870001 (28 pages)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
20 January 2014Termination of appointment of Gillian Roantree as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
13 January 2014Termination of appointment of Peter Griffiths as a director (1 page)
4 January 2014Appointment of Melinda Lu San Knatchbull as a director (3 pages)
4 January 2014Appointment of Melinda Lu San Knatchbull as a director (3 pages)
28 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
28 August 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (3 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(24 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(24 pages)