Company NameColford Corporate Ltd
Company StatusDissolved
Company Number09136124
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jack Ely Attas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Baynards 27 Hereford Road
London
W2 4TQ
Director NameMr Matthew James Rhys Evans
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2015(8 months after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Baynards 27 Hereford Road
London
W2 4TQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address15 The Baynards 27 Hereford Road
London
W2 4TQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
2 November 2019Application to strike the company off the register (3 pages)
1 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Registered office address changed from 26 Princes House 52 Kensington Park Road London W11 3BN to 15 the Baynards 27 Hereford Road London W2 4TQ on 6 June 2019 (1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
7 August 2018Notification of Matthew Rhys-Evans as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Notification of Veronique Rhys-Evans as a person with significant control on 6 August 2018 (2 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
2 August 2017Notification of Jack Ely Attas as a person with significant control on 14 July 2017 (2 pages)
2 August 2017Cessation of The Mireille Attas Discretionary Trust 2010 as a person with significant control on 14 July 2017 (1 page)
2 August 2017Notification of Jack Ely Attas as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Cessation of The Mireille Attas Discretionary Trust 2010 as a person with significant control on 2 August 2017 (1 page)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1.001
(3 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1.001
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
19 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 March 2015Appointment of Mr Matthew James Rhys Evans as a director on 16 March 2015 (2 pages)
17 March 2015Appointment of Mr Matthew James Rhys Evans as a director on 16 March 2015 (2 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1.001
(4 pages)
30 January 2015Statement of capital on 30 January 2015
  • GBP 1.001
(4 pages)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
27 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
27 January 2015Sub-division of shares on 3 December 2014 (5 pages)
22 January 2015Solvency Statement dated 14/01/15 (1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Statement by Directors (1 page)
22 January 2015Solvency Statement dated 14/01/15 (1 page)
22 January 2015Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 14/01/2015
(2 pages)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Savoy House Savoy Circus London W3 7DA United Kingdom to 26 Princes House 52 Kensington Park Road London W11 3BN on 8 October 2014 (1 page)
6 October 2014Appointment of Mr Jack Ely Attas as a director on 17 July 2014 (2 pages)
6 October 2014Appointment of Mr Jack Ely Attas as a director on 17 July 2014 (2 pages)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
4 September 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Savoy House Savoy Circus London W3 7DA on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Osker Heiman as a director on 4 September 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(20 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(20 pages)