COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED

Register to unlock more data on OkredoRegister

COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05183039

Incorporation date

18/07/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2004)
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon04/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2017
Liquidators' statement of receipts and payments to 2017-05-02
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-05-02
dot icon07/07/2015
Liquidators' statement of receipts and payments to 2015-05-02
dot icon24/02/2015
Director's details changed for Mr Jean-Paul Tolaini on 2015-02-25
dot icon06/07/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-02
dot icon13/03/2013
Notice of Constitution of Liquidation Committee
dot icon10/05/2012
Statement of affairs with form 4.19
dot icon10/05/2012
Appointment of a voluntary liquidator
dot icon10/05/2012
Resolutions
dot icon07/05/2012
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Registered office address changed from 25 Harley Street London W1G 9BR on 2012-05-01
dot icon21/03/2012
Termination of appointment of Andre Mansoori-Dara as a director
dot icon19/03/2012
Termination of appointment of Rossano Mansoori-Dara as a director
dot icon26/01/2012
Appointment of Rossano Yousef Mansoori-Dara as a director
dot icon22/01/2012
Appointment of Andre Stephen Mansoori Dara as a director
dot icon19/01/2012
Appointment of Mr Andre Stephen Mansoori-Dara as a director
dot icon19/01/2012
Appointment of Mr Rossano Yousef Mansoori-Dara as a director
dot icon31/10/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon17/08/2011
Appointment of John Parnell as a director
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Compulsory strike-off action has been discontinued
dot icon15/11/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon15/11/2010
First Gazette notice for compulsory strike-off
dot icon10/08/2010
Duplicate mortgage certificatecharge no:6
dot icon08/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/12/2009
Total exemption small company accounts made up to 2009-04-07
dot icon15/12/2009
Compulsory strike-off action has been discontinued
dot icon14/12/2009
Annual return made up to 2009-07-19 with full list of shareholders
dot icon16/11/2009
First Gazette notice for compulsory strike-off
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2009
Total exemption small company accounts made up to 2008-04-07
dot icon27/01/2009
Appointment terminated director and secretary yianni papaioannou
dot icon18/08/2008
Registered office changed on 19/08/2008 from 15 coombe lane west kingston upon thames surrey KT2 7EW
dot icon14/08/2008
Return made up to 19/07/08; full list of members
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 19/07/07; no change of members
dot icon06/07/2007
Particulars of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon16/03/2007
Particulars of mortgage/charge
dot icon01/10/2006
Accounts for a small company made up to 2006-03-31
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon05/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/11/2005
Director's particulars changed
dot icon23/08/2005
Director's particulars changed
dot icon16/08/2005
Return made up to 19/07/05; full list of members
dot icon17/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon24/04/2005
Memorandum and Articles of Association
dot icon17/04/2005
Particulars of mortgage/charge
dot icon28/03/2005
New director appointed
dot icon28/03/2005
New director appointed
dot icon28/03/2005
New director appointed
dot icon28/03/2005
New director appointed
dot icon28/03/2005
Director resigned
dot icon22/03/2005
Certificate of change of name
dot icon22/03/2005
Location of register of members
dot icon27/07/2004
Director resigned
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon27/07/2004
Registered office changed on 28/07/04 from: 280 grays inn road london WC1X 8EB
dot icon27/07/2004
New director appointed
dot icon18/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED

COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED is an(a) Dissolved company incorporated on 18/07/2004 with the registered office located at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED?

toggle

COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED is currently Dissolved. It was registered on 18/07/2004 and dissolved on 04/10/2018.

Where is COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED located?

toggle

COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED is registered at Gateway House Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH.

What does COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED do?

toggle

COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for COLONY DEVELOPMENTS (SOUTH KENSINGTON) LIMITED?

toggle

The latest filing was on 04/10/2018: Final Gazette dissolved following liquidation.