Company NameColumbus Eleven Limited
Company StatusDissolved
Company Number06324216
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Directors

Director NameMr Christopher Richard Haines
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Comma Close
Braintree
Essex
CM7 1WH
Secretary NameMr Christopher Charles Dickinson
NationalityBritish
StatusClosed
Appointed10 April 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Alma Street
Wivenhoe
Colchester
Essex
CO7 9DL
Director NameMr David Richard Mezher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 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
Appointed25 July 2007(same day as company formation)
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH

Location

Registered AddressMorris 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 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
5 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 October 2008Return made up to 25/07/08; full list of members (3 pages)
22 October 2008Return made up to 25/07/08; full list of members (3 pages)
17 April 2008Director appointed christopher richard haines (2 pages)
17 April 2008Director appointed christopher richard haines (2 pages)
17 April 2008Appointment terminated secretary prudential group secretarial services LIMITED (1 page)
17 April 2008Secretary appointed christopher dickinson (2 pages)
17 April 2008Appointment Terminated Secretary prudential group secretarial services LIMITED (1 page)
17 April 2008Appointment terminated director david mezher (1 page)
17 April 2008Appointment Terminated Director david mezher (1 page)
17 April 2008Secretary appointed christopher dickinson (2 pages)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 April 2008Registered office changed on 17/04/2008 from laurence pountney hill london EC4R 0HH (1 page)
17 April 2008Registered office changed on 17/04/2008 from laurence pountney hill london EC4R 0HH (1 page)
25 July 2007Incorporation (24 pages)