Company NameColman Architects Llp
Company StatusDissolved
Company NumberOC348255
CategoryLimited Liability Partnership
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NameTrevor Colman Llp

Directors

LLP Designated Member NameMr Trevor Howard Colman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 17 Castellain Road
London
W9 1EY
LLP Designated Member NameAlma Investments Limited (Corporation)
StatusClosed
Appointed27 August 2009(same day as company formation)
Correspondence Address66 Prescot Street
London
E1 8NN

Location

Registered AddressCbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£544,213
Cash£2,440
Current Liabilities£5,411

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
30 November 2018Return of final meeting in a members' voluntary winding up (18 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
27 July 2018Determination (1 page)
27 July 2018Declaration of solvency (5 pages)
27 July 2018Appointment of a voluntary liquidator (3 pages)
27 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 September 2016Member's details changed for Mr Trevor Howard Colman on 27 August 2016 (2 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
12 September 2016Member's details changed for Mr Trevor Howard Colman on 27 August 2016 (2 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Member's details changed for Alma Investments Limited on 14 November 2014 (1 page)
15 September 2015Member's details changed for Alma Investments Limited on 14 November 2014 (1 page)
15 September 2015Annual return made up to 27 August 2015 (3 pages)
15 September 2015Annual return made up to 27 August 2015 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page)
9 October 2014Annual return made up to 27 August 2014 (3 pages)
9 October 2014Annual return made up to 27 August 2014 (3 pages)
9 October 2014Member's details changed for Alma Investments Limited on 7 October 2014 (1 page)
9 October 2014Member's details changed for Alma Investments Limited on 7 October 2014 (1 page)
9 October 2014Member's details changed for Alma Investments Limited on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 35 Paul Street London EC2A 4UQ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 35 Paul Street London EC2A 4UQ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 35 Paul Street London EC2A 4UQ on 7 October 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 October 2013Annual return made up to 27 August 2013 (3 pages)
23 October 2013Annual return made up to 27 August 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 27 August 2012 (3 pages)
6 September 2012Annual return made up to 27 August 2012 (3 pages)
31 July 2012Annual return made up to 27 August 2010 (8 pages)
31 July 2012Annual return made up to 27 August 2011 (8 pages)
31 July 2012Annual return made up to 27 August 2010 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 July 2012Annual return made up to 27 August 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
30 July 2012Administrative restoration application (3 pages)
30 July 2012Administrative restoration application (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2009Company name changed trevor colman LLP\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed trevor colman LLP\certificate issued on 08/09/09 (2 pages)
27 August 2009Incorporation document\certificate of incorporation (3 pages)
27 August 2009Incorporation document\certificate of incorporation (3 pages)