COLOSSAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COLOSSAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02589060

Incorporation date

05/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, London Bridge, London SE1 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon05/03/2014
Final Gazette dissolved following liquidation
dot icon05/12/2013
Return of final meeting in a members' voluntary winding up
dot icon11/04/2013
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF England on 2013-04-12
dot icon09/04/2013
Declaration of solvency
dot icon09/04/2013
Appointment of a voluntary liquidator
dot icon09/04/2013
Resolutions
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon04/03/2012
Registered office address changed from 26 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE on 2012-03-05
dot icon28/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon29/03/2011
Director's details changed for John Alfred Mason on 2011-02-01
dot icon29/03/2011
Director's details changed for Graham Terris on 2011-02-01
dot icon29/03/2011
Secretary's details changed for John Alfred Mason on 2011-02-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/03/2010
Director's details changed for John Alfred Mason on 2010-02-01
dot icon14/03/2010
Director's details changed for Graham Terris on 2010-02-01
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Registered office changed on 03/03/2009 from 26 lower kings road berkhamsted hertfordshire HP4 2AB
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2008
Return made up to 28/02/08; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 28/02/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon10/04/2006
Return made up to 28/02/06; full list of members
dot icon01/08/2005
Return made up to 28/02/05; full list of members
dot icon17/07/2005
Accounts for a small company made up to 2004-06-30
dot icon11/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Accounts for a small company made up to 2003-06-30
dot icon22/03/2004
Return made up to 28/02/04; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-06-30
dot icon08/04/2003
Return made up to 28/02/03; full list of members
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Registered office changed on 25/03/03 from: little brittain house alma road chesham buckinghamshire HP5 3HB
dot icon24/03/2003
Secretary resigned;director resigned
dot icon08/09/2002
New director appointed
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon26/03/2002
Registered office changed on 27/03/02
dot icon05/02/2002
Accounts for a small company made up to 2001-06-30
dot icon08/07/2001
Full accounts made up to 2000-06-30
dot icon28/02/2001
Return made up to 28/02/01; full list of members
dot icon21/11/2000
Registered office changed on 22/11/00 from: bourne end business centre cores end road bourne end bucks SL8 5AS
dot icon30/08/2000
Particulars of mortgage/charge
dot icon14/05/2000
Particulars of mortgage/charge
dot icon01/05/2000
Full accounts made up to 1999-06-30
dot icon16/03/2000
Return made up to 06/03/00; full list of members
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon29/03/1999
Return made up to 06/03/99; full list of members
dot icon29/03/1999
Director resigned
dot icon18/10/1998
£ ic 25000/12500 01/10/98 £ sr 12500@1=12500
dot icon16/04/1998
Return made up to 06/03/98; no change of members
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon23/03/1997
Return made up to 06/03/97; no change of members
dot icon21/01/1997
Director's particulars changed
dot icon20/04/1996
Full accounts made up to 1995-06-30
dot icon01/03/1996
Return made up to 06/03/96; full list of members
dot icon30/04/1995
Accounts for a small company made up to 1994-06-30
dot icon27/02/1995
New director appointed
dot icon27/02/1995
Return made up to 06/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Auditor's resignation
dot icon19/05/1994
Particulars of mortgage/charge
dot icon06/03/1994
Return made up to 06/03/94; no change of members
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon28/04/1993
Return made up to 06/03/93; full list of members
dot icon31/01/1993
Accounting reference date shortened from 31/07 to 30/06
dot icon07/01/1993
Full accounts made up to 1992-07-31
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Ad 31/07/92--------- £ si 20000@1=20000 £ ic 5000/25000
dot icon08/09/1992
Resolutions
dot icon08/09/1992
£ nc 5000/25000 31/07/92
dot icon23/06/1992
Ad 15/06/92--------- £ si 4998@1=4998 £ ic 2/5000
dot icon26/05/1992
Particulars of mortgage/charge
dot icon25/04/1992
Return made up to 06/03/92; full list of members
dot icon12/03/1992
Director resigned;new director appointed
dot icon10/10/1991
Resolutions
dot icon10/10/1991
Accounting reference date notified as 31/07
dot icon10/10/1991
Nc inc already adjusted 08/10/91
dot icon10/10/1991
Resolutions
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/10/1991
Registered office changed on 11/10/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon25/06/1991
Certificate of change of name
dot icon05/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
05/03/1991 - 05/03/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
05/03/1991 - 05/03/1993
16826
Ham, Mervyn Adrian
Director
30/11/1994 - 30/12/2002
48
Mason, John Alfred
Secretary
30/12/2002 - Present
-
Mason, John Alfred
Director
28/02/2002 - Present
-

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 COLOSSAL SOLUTIONS LIMITED

COLOSSAL SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at Bridge House, London Bridge, London SE1 9QR. 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 COLOSSAL SOLUTIONS LIMITED?

toggle

COLOSSAL SOLUTIONS LIMITED is currently Dissolved. It was registered on 05/03/1991 and dissolved on 05/03/2014.

Where is COLOSSAL SOLUTIONS LIMITED located?

toggle

COLOSSAL SOLUTIONS LIMITED is registered at Bridge House, London Bridge, London SE1 9QR.

What does COLOSSAL SOLUTIONS LIMITED do?

toggle

COLOSSAL SOLUTIONS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for COLOSSAL SOLUTIONS LIMITED?

toggle

The latest filing was on 05/03/2014: Final Gazette dissolved following liquidation.