Company NameCOLM Limited
Company StatusDissolved
Company Number08248775
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jigar Chandresh Dhabalia
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed07 November 2017(5 years after company formation)
Appointment Duration1 year, 6 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address424 Westgate Road
Newcastle Upon Tyne
NE4 9BN
Director NameMr Gleason Mathias
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Forest Road
London
E7 0DN
Director NameMr Rikish Mhatre
Date of BirthOctober 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address424 Westgate Road
Newcastle Upon Tyne
NE4 9BN

Contact

Websitewww.colmlimited.com/
Telephone020 82793726
Telephone regionLondon

Location

Registered Address208 Hampstead Road
Newcastle Upon Tyne
NE4 8TP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

100 at £0.01Rikish Mhatre
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,347
Cash£20,555
Current Liabilities£21,902

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2019Voluntary strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
5 September 2018Registered 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 2018Cessation of Rikish Satish Mhatre as a person with significant control on 1 June 2018 (1 page)
4 September 2018Termination of appointment of Rikish Mhatre as a director on 1 June 2018 (1 page)
8 November 2017Registered 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 2017Registered 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 2017Appointment of Mr Jigar Chandresh Dhabalia as a director on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
7 November 2017Notification of Jigar Chandresh Dhabalia as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
7 November 2017Notification of Jigar Chandresh Dhabalia as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Jigar Chandresh Dhabalia as a director on 7 November 2017 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
9 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
1 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
20 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(3 pages)
9 November 2013Termination of appointment of Gleason Mathias as a director (1 page)
9 November 2013Termination of appointment of Gleason Mathias as a director (1 page)
9 November 2013Termination of appointment of Gleason Mathias as a director (1 page)
9 November 2013Termination of appointment of Gleason Mathias as a director (1 page)
8 November 2013Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 22 Mays Lane London London EN5 2EE United Kingdom on 8 November 2013 (2 pages)
4 December 2012Director's details changed for Mr Rikish Mhatre on 29 October 2012 (2 pages)
4 December 2012Director's details changed for Mr Rikish Mhatre on 29 October 2012 (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)