Company NameColumbus Four Limited
Company StatusDissolved
Company Number06230226
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Peter Stefan Ginsberg
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 St Andrews Drive
Stanmore
Middlesex
HA7 2ND
Secretary NameMrs Beverley Sue Ginsberg
NationalityBritish
StatusClosed
Appointed31 July 2007(3 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address76 St. Andrews Drive
Stanmore
Middlesex
HA7 2ND
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, 3 months (resigned 31 July 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 Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
4 August 2008Return made up to 27/04/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / beverley ginsberg / 01/01/2008 (1 page)
1 August 2008Director's change of particulars / peter ginsberg / 01/02/2008 (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 December 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: laurence pountney hill london EC4R 0HH (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Ad 31/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)