Company NameColinda Services Limited
Company StatusDissolved
Company Number03427934
CategoryPrivate Limited Company
Incorporation Date2 September 1997(26 years, 7 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLinda Cave
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Secretary NameThomas Colin Cave
NationalityBritish
StatusClosed
Appointed02 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Grosvenor Place
North Shields
Tyne & Wear
NE29 0NH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address22 Grosvenor Place
North Shieds
Tyne And Wear
NE29 0NH
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Financials

Year2014
Turnover£35,227
Net Worth£4,828
Cash£6,415
Current Liabilities£8,041

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
23 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 September 2001Return made up to 02/09/01; full list of members (6 pages)
18 April 2001Full accounts made up to 30 September 2000 (8 pages)
22 September 2000Return made up to 02/09/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 September 1999 (8 pages)
11 October 1999Return made up to 02/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Full accounts made up to 30 September 1998 (8 pages)
24 September 1998Return made up to 02/09/98; full list of members (6 pages)
9 October 1997Ad 29/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1997Registered office changed on 19/09/97 from: 372 old street london EC1V 9LT (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
2 September 1997Incorporation (12 pages)