Company NameColumbus Energy Llp
Company StatusDissolved
Company NumberOC368100
CategoryLimited Liability Partnership
Incorporation Date16 September 2011(12 years, 7 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Directors

LLP Designated Member NameColumbus Innovations Limited (Corporation)
StatusClosed
Appointed24 August 2018(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 30 May 2023)
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
LLP Designated Member NameFraser Pritchard
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
LLP Designated Member NameMrs Kimberley Beulah Denjean
Date of BirthNovember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2020(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
LLP Designated Member NameMargareta Ltd (Corporation)
StatusResigned
Appointed18 October 2017(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
Correspondence Address110 Union Grove
Aberdeen
AB10 6SB
Scotland

Location

Registered Address24 Holborn Viaduct
International House
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£58,059
Cash£7,769
Current Liabilities£19,089

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023Notification of Fraser Pritchard as a person with significant control on 1 April 2023 (2 pages)
17 April 2023Cessation of Fraser Dunsmore Pritchard as a person with significant control on 1 April 2023 (1 page)
16 April 2023Member's details changed for Mr Fraser Dunsmore Pritchard on 10 April 2023 (2 pages)
13 April 2023Voluntary strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
6 March 2023Application to strike the limited liability partnership off the register (1 page)
1 December 2022Notification of Fraser Pritchard as a person with significant control on 14 November 2022 (2 pages)
16 November 2022Termination of appointment of Columbus Innovations Limited as a member on 14 November 2022 (1 page)
16 November 2022Cessation of Columbus Energy Group Ltd as a person with significant control on 14 November 2022 (1 page)
16 November 2022Withdraw the strike off application (1 page)
16 November 2022Appointment of Mr Fraser Dunsmore Pritchard as a member on 14 November 2022 (2 pages)
12 October 2022Voluntary strike-off action has been suspended (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the limited liability partnership off the register (1 page)
11 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
9 September 2022Cessation of Kimberley Beulah Denjean as a person with significant control on 31 August 2022 (1 page)
9 September 2022Termination of appointment of Kimberley Beulah Denjean as a member on 31 August 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
31 January 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
20 September 2021Member's details changed for Columbus Energy Group Ltd on 16 September 2021 (1 page)
17 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
11 January 2021Cessation of Margareta Ltd as a person with significant control on 31 December 2020 (1 page)
11 January 2021Notification of Kimberley Beulah Denjean as a person with significant control on 31 December 2020 (2 pages)
11 January 2021Appointment of Mrs Kimberley Beulah Denjean as a member on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of Margareta Ltd as a member on 31 December 2020 (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
2 June 2020Previous accounting period extended from 25 December 2019 to 31 December 2019 (1 page)
27 May 2020Total exemption full accounts made up to 26 December 2018 (17 pages)
22 February 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
30 November 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
26 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
9 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
29 January 2019Total exemption full accounts made up to 28 December 2017 (5 pages)
21 December 2018Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 160 City Road Kemp House London EC1V 2NX on 21 December 2018 (1 page)
21 December 2018Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP United Kingdom to 24 Holborn Viaduct International House London EC1A 2BN on 21 December 2018 (1 page)
21 December 2018Registered office address changed from 160 City Road Kemp House London EC1V 2NX United Kingdom to Munro House Portsmouth Road Cobham KT11 1PP on 21 December 2018 (1 page)
19 November 2018Change of details for Columbus Energy Group Ltd as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Member's details changed for Columbus Energy Group Ltd on 19 November 2018 (1 page)
19 November 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
31 August 2018Cessation of Kimberley Beulah Denjean as a person with significant control on 24 August 2018 (1 page)
31 August 2018Notification of Columbus Energy Group Ltd as a person with significant control on 24 August 2018 (2 pages)
31 August 2018Appointment of Columbus Energy Group Ltd as a member on 24 August 2018 (2 pages)
31 August 2018Notification of Margareta Ltd as a person with significant control on 18 October 2017 (2 pages)
31 August 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
31 August 2018Member's details changed for Margareta Ltd on 24 August 2018 (1 page)
31 August 2018Termination of appointment of Kimberley Beulah Denjean as a member on 24 August 2018 (1 page)
21 December 2017Total exemption full accounts made up to 30 December 2016 (9 pages)
19 October 2017Appointment of Margareta Ltd as a member on 18 October 2017 (2 pages)
19 October 2017Cessation of Fraser Pritchard as a person with significant control on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Fraser Pritchard as a member on 18 October 2017 (1 page)
19 October 2017Appointment of Margareta Ltd as a member on 18 October 2017 (2 pages)
19 October 2017Termination of appointment of Fraser Pritchard as a member on 18 October 2017 (1 page)
19 October 2017Cessation of Fraser Pritchard as a person with significant control on 18 October 2017 (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
22 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
16 September 2015Annual return made up to 16 September 2015 (3 pages)
16 September 2015Annual return made up to 16 September 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2014Annual return made up to 16 September 2014 (3 pages)
17 September 2014Annual return made up to 16 September 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
4 November 2013Annual return made up to 16 September 2013 (3 pages)
4 November 2013Annual return made up to 16 September 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2012Annual return made up to 16 September 2012 (3 pages)
20 September 2012Annual return made up to 16 September 2012 (3 pages)
7 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 June 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
16 September 2011Incorporation of a limited liability partnership (7 pages)
16 September 2011Incorporation of a limited liability partnership (7 pages)