London
W1T 1QR
Director Name | Mr Robin Trust |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2019(5 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Director Name | Miss Yin Har Lau |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Secretary Name | Yin Lau |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Stephen Buildings 30 Gresse Street London W1T 1QR |
Director Name | Mr Gary Peter Greasby |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Mr Gary Peter Greasby |
---|---|
Status | Resigned |
Appointed | 08 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2019) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Secretary Name | Miss Hannah Colwell |
---|---|
Status | Resigned |
Appointed | 12 April 2019(5 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Second Floor 55 New Oxford Street London WC1A 1BS |
Website | mcand.co.uk |
---|---|
Telephone | 020 73076100 |
Telephone region | London |
Registered Address | Second Floor 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mike Colling & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
15 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2021 | Accounts for a dormant company made up to 30 December 2019 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
6 March 2020 | Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 30 December 2018 (2 pages) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a secretary on 12 April 2019 (1 page) |
22 April 2019 | Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page) |
22 April 2019 | Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages) |
22 April 2019 | Appointment of Mr Robin Trust as a director on 12 April 2019 (2 pages) |
3 April 2019 | Resolutions
|
2 April 2019 | Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages) |
2 April 2019 | Registered office address changed from C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 2 April 2019 (1 page) |
17 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 December 2016 (2 pages) |
9 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
23 January 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
23 January 2016 | Accounts for a dormant company made up to 30 December 2015 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 30 December 2014 (2 pages) |
29 March 2015 | Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
29 March 2015 | Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
29 March 2015 | Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
29 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR England to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR on 29 March 2015 (1 page) |
29 March 2015 | Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR England to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR on 29 March 2015 (1 page) |
29 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page) |
24 December 2014 | Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page) |
24 December 2014 | Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page) |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|