Company NameS Colley Limited
Company StatusDissolved
Company Number08979402
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Susan Anne Colley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Susan Anne Colley
100.00%
Ordinary

Financials

Year2014
Net Worth£986
Cash£6,751
Current Liabilities£5,765

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from 81 Oaklands Road Bexleyheath Kent DA6 7AW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 81 Oaklands Road Bexleyheath Kent DA6 7AW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 81 Oaklands Road Bexleyheath Kent DA6 7AW United Kingdom on 7 April 2014 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)