Newcastle Upon Tyne
NE4 9BN
Director Name | Mr Gleason Mathias |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Event Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Forest Road London E7 0DN |
Director Name | Mr Rikish Mhatre |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2012(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 424 Westgate Road Newcastle Upon Tyne NE4 9BN |
Website | www.colmlimited.com/ |
---|---|
Telephone | 020 82793726 |
Telephone region | London |
Registered Address | 208 Hampstead Road Newcastle Upon Tyne NE4 8TP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
100 at £0.01 | Rikish Mhatre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,347 |
Cash | £20,555 |
Current Liabilities | £21,902 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2019 | Voluntary strike-off action has been suspended (1 page) |
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2019 | Application to strike the company off the register (3 pages) |
5 September 2018 | Registered office address changed from 424 Westgate Road Newcastle upon Tyne NE4 9BN United Kingdom to 208 Hampstead Road Newcastle upon Tyne NE4 8TP on 5 September 2018 (1 page) |
4 September 2018 | Cessation of Rikish Satish Mhatre as a person with significant control on 1 June 2018 (1 page) |
4 September 2018 | Termination of appointment of Rikish Mhatre as a director on 1 June 2018 (1 page) |
8 November 2017 | Registered office address changed from 251 Scarborough Road Newcastle upon Tyne NE6 2RY to 424 Westgate Road Newcastle upon Tyne NE4 9BN on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 251 Scarborough Road Newcastle upon Tyne NE6 2RY to 424 Westgate Road Newcastle upon Tyne NE4 9BN on 8 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Jigar Chandresh Dhabalia as a director on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
7 November 2017 | Notification of Jigar Chandresh Dhabalia as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
7 November 2017 | Notification of Jigar Chandresh Dhabalia as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Jigar Chandresh Dhabalia as a director on 7 November 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
9 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 September 2015 | Registered office address changed from C/O Rikish Mhatre 11 Campbell Road London E15 1SY England to 251 Scarborough Road Newcastle upon Tyne NE6 2RY on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Rikish Mhatre 11 Campbell Road London E15 1SY England to 251 Scarborough Road Newcastle upon Tyne NE6 2RY on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from C/O Rikish Mhatre 11 Campbell Road London E15 1SY England to 251 Scarborough Road Newcastle upon Tyne NE6 2RY on 1 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 January 2015 | Registered office address changed from 49 Forest Road London E7 0DN to C/O Rikish Mhatre 11 Campbell Road London E15 1SY on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 49 Forest Road London E7 0DN to C/O Rikish Mhatre 11 Campbell Road London E15 1SY on 1 January 2015 (1 page) |
1 January 2015 | Registered office address changed from 49 Forest Road London E7 0DN to C/O Rikish Mhatre 11 Campbell Road London E15 1SY on 1 January 2015 (1 page) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 November 2013 | Termination of appointment of Gleason Mathias as a director (1 page) |
9 November 2013 | Termination of appointment of Gleason Mathias as a director (1 page) |
9 November 2013 | Termination of appointment of Gleason Mathias as a director (1 page) |
9 November 2013 | Termination of appointment of Gleason Mathias as a director (1 page) |
8 November 2013 | Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages) |
4 December 2012 | Director's details changed for Mr Rikish Mhatre on 29 October 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Rikish Mhatre on 29 October 2012 (2 pages) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|