Company NameColumbus Two Limited
Company StatusDissolved
Company Number06230077
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years 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 NameDarrell Lee Dymond
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2009)
RoleCompany Director
Correspondence Address46 Quat Goose Lane
Swindon Village
Cheltenham
Gloucestershire
GL51 9RP
Wales
Secretary NameLynda Gillian Dymond
NationalityBritish
StatusClosed
Appointed14 May 2007(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 23 June 2009)
RoleCompany Director
Correspondence Address46 Quat Goose Lane
Swindon Village
Cheltenham
Gloucestershire
GL51 9RP
Wales
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 2000
Appointment Duration7 years (resigned 14 May 2007)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

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

Accounts

Latest Accounts7 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 October

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 07/10/2008 (1 page)
14 November 2008Total exemption small company accounts made up to 7 October 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 September 2007Ad 14/05/07--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 August 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007New director appointed (1 page)
27 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: laurence pountney hill london EC4R 0HH (1 page)