Company NameColumbus Five Limited
Company StatusDissolved
Company Number06230238
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 11 months ago)
Dissolution Date14 July 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

Secretary NameMrs Ann Elizabeth Daniels
NationalityBritish
StatusClosed
Appointed15 August 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wingfield Road
Bromham
Bedford
Bedfordshire
MK43 8JZ
Director NameMr Michael Izzard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 14 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Putnoe Street
Bedford
MK41 8JR
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
Director NameDean Gordon Laley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2008)
RoleCorporate Business Manager
Correspondence Address17 Lower Farm Road
Bromham
Bedford
MK43 8JB
Secretary NamePrudential Group Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000
Appointment Duration7 years, 3 months (resigned 15 August 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 Accounts26 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 October

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
19 March 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 26 October 2008 (5 pages)
28 January 2009Accounting reference date extended from 30/04/2008 to 26/10/2008 (1 page)
22 January 2009Director appointed michael john izzard (2 pages)
22 January 2009Appointment terminated director dean laley (1 page)
10 June 2008Resolutions
  • RES13 ‐ Subdivide 23/05/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2008Return made up to 27/04/08; full list of members (3 pages)
28 August 2007Ad 15/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: laurence pountney hill london EC4R 0HH (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (2 pages)
28 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2007New director appointed (2 pages)