Company NameColumbus Six Limited
Company StatusDissolved
Company Number06230093
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 12 months ago)
Dissolution Date25 August 2009 (14 years, 8 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 NamePeter Hooker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 25 August 2009)
RoleBusiness Development Manager
Correspondence AddressCoramandel
Broad Street Clifton
Shefford
Bedfordshire
SG17 5RP
Secretary NameElaine Hooker
NationalityBritish
StatusClosed
Appointed15 August 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years (closed 25 August 2009)
RoleCompany Director
Correspondence AddressCoramandel
Broad Street Clifton
Shefford
Bedfordshire
SG17 5RP
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 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 Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
12 September 2008Accounting reference date shortened from 31/12/2008 to 31/05/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 May 2008Return made up to 27/04/08; full list of members (3 pages)
26 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 2007New secretary appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: laurence pountney hill london EC4R 0HH (1 page)
28 August 2007Ad 15/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)