Company NameColumbus Eight Limited
Company StatusDissolved
Company Number06230042
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 12 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Graham Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 June 2009)
RoleSales Manager
Correspondence Address33 Gordon Road
Branksome
Poole
Dorset
BH12 1EB
Secretary NameTerence John Mills
NationalityBritish
StatusClosed
Appointed15 August 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address25 Hamtun Crescent
Totton
Southampton
Hampshire
SO40 3PB
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Clifden Road
Twickenham
Middlesex
TW1 4LX
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

Registered AddressC/O Morris & Company
Ashton House Chadwick Street
Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Accounts

Latest Accounts15 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 August

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
14 November 2008Accounting reference date shortened from 31/12/2008 to 15/08/2008 (1 page)
14 November 2008Total exemption small company accounts made up to 15 August 2008 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007Registered office changed on 28/08/07 from: laurence pountney hill london EC4R 0HH (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)