COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01277895

Incorporation date

20/09/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon14/12/2012
Final Gazette dissolved following liquidation
dot icon14/09/2012
Notice of move from Administration to Dissolution on 2012-09-07
dot icon27/03/2012
Administrator's progress report to 2012-03-15
dot icon29/11/2011
Result of meeting of creditors
dot icon09/11/2011
Statement of administrator's proposal
dot icon14/10/2011
Statement of affairs with form 2.14B
dot icon30/09/2011
Registered office address changed from Kangley Bridge Road London SE26 5AW on 2011-09-30
dot icon27/09/2011
Appointment of an administrator
dot icon05/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon02/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/11/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon03/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon15/10/2008
Return made up to 29/09/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/10/2007
Return made up to 29/09/07; full list of members
dot icon06/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/10/2006
Return made up to 29/09/06; full list of members
dot icon08/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/10/2005
Return made up to 29/09/05; full list of members
dot icon24/07/2005
Full accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 29/09/04; full list of members
dot icon23/07/2004
Full accounts made up to 2003-09-30
dot icon28/02/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon28/10/2003
Return made up to 29/09/03; full list of members
dot icon28/08/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Full accounts made up to 2002-09-30
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned;director resigned
dot icon12/03/2003
New secretary appointed
dot icon18/10/2002
Return made up to 29/09/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon28/10/2001
Secretary's particulars changed;director's particulars changed
dot icon28/10/2001
Return made up to 29/09/01; full list of members
dot icon31/07/2001
Accounting reference date extended from 26/08/01 to 30/09/01
dot icon01/06/2001
Full accounts made up to 2000-08-26
dot icon10/01/2001
Accounting reference date extended from 30/06/00 to 26/08/00
dot icon06/11/2000
New director appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Return made up to 29/09/00; full list of members
dot icon31/10/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from:\ 7 devonshire square cutlers gardens london EC2M 4YH
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Secretary resigned
dot icon04/10/1999
Return made up to 29/09/99; full list of members
dot icon28/09/1999
Secretary resigned;director resigned
dot icon23/09/1999
Full accounts made up to 1999-06-30
dot icon30/03/1999
Full accounts made up to 1998-06-30
dot icon05/10/1998
Secretary's particulars changed
dot icon05/10/1998
Return made up to 29/09/98; no change of members
dot icon22/05/1998
Secretary's particulars changed;director's particulars changed
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon03/04/1998
Resolutions
dot icon20/10/1997
Registered office changed on 20/10/97 from:\ 20 old bailey london EC4M 7LN
dot icon03/10/1997
Return made up to 29/09/97; full list of members
dot icon03/10/1997
Secretary resigned;director resigned
dot icon15/09/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon20/05/1997
Return made up to 29/09/96; no change of members
dot icon08/04/1997
Secretary resigned
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon07/04/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
New director appointed
dot icon19/02/1997
New secretary appointed
dot icon28/07/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon17/07/1996
Registered office changed on 17/07/96 from:\ cornwall road smethwick warley west midlands B66 2LB
dot icon10/07/1996
Resolutions
dot icon10/07/1996
Resolutions
dot icon10/07/1996
Particulars of mortgage/charge
dot icon10/07/1996
Declaration of assistance for shares acquisition
dot icon05/07/1996
Declaration of satisfaction of mortgage/charge
dot icon30/05/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Particulars of mortgage/charge
dot icon06/10/1995
New secretary appointed
dot icon06/10/1995
Full accounts made up to 1995-03-31
dot icon06/10/1995
Secretary resigned
dot icon29/09/1995
Return made up to 29/09/95; no change of members
dot icon29/09/1995
Director's particulars changed
dot icon23/03/1995
Certificate of change of name
dot icon02/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Director's particulars changed
dot icon11/11/1994
Return made up to 29/09/94; full list of members
dot icon08/11/1994
Accounts made up to 1994-03-31
dot icon25/08/1994
Particulars of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon24/08/1994
Declaration of satisfaction of mortgage/charge
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Director resigned
dot icon23/08/1994
Declaration of assistance for shares acquisition
dot icon23/08/1994
Resolutions
dot icon23/08/1994
Memorandum and Articles of Association
dot icon23/08/1994
Secretary resigned
dot icon23/08/1994
Resolutions
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Registered office changed on 23/08/94 from:\ west house king cross road halifax HX1 1EB
dot icon23/08/1994
New director appointed
dot icon23/08/1994
New director appointed
dot icon23/08/1994
Director resigned
dot icon20/01/1994
Accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 29/09/93; no change of members
dot icon03/02/1993
Accounts made up to 1992-03-31
dot icon26/11/1992
Return made up to 29/09/92; no change of members
dot icon03/11/1992
Director resigned
dot icon08/10/1992
Registered office changed on 08/10/92 from:\ west house king cross road halifax HX1 1EB
dot icon08/10/1992
Return made up to 29/09/91; full list of members
dot icon29/09/1992
Director resigned
dot icon22/05/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Resolutions
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Auditor's resignation
dot icon10/01/1991
Return made up to 01/10/90; full list of members
dot icon09/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/05/1990
New director appointed
dot icon04/05/1990
Registered office changed on 04/05/90 from:\ kangley bridge road lower sydenham london SE26 5AW
dot icon04/05/1990
New director appointed
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Full accounts made up to 1989-03-31
dot icon13/10/1989
Declaration of satisfaction of mortgage/charge
dot icon13/10/1989
Return made up to 29/09/89; full list of members
dot icon15/03/1989
Particulars of mortgage/charge
dot icon07/12/1988
Accounting reference date extended from 31/12 to 31/03
dot icon12/08/1988
Full accounts made up to 1987-12-31
dot icon21/07/1988
Secretary resigned;new secretary appointed
dot icon14/07/1988
Return made up to 24/05/88; full list of members
dot icon24/08/1987
Return made up to 15/07/87; no change of members
dot icon24/08/1987
Full accounts made up to 1986-12-31
dot icon04/10/1986
Annual return made up to 24/09/86
dot icon24/09/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
dot iconNext due on
30/06/2012
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

21
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 COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED is an(a) Dissolved company incorporated on 20/09/1976 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 4 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 COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

toggle

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED is currently Dissolved. It was registered on 20/09/1976 and dissolved on 14/12/2012.

Where is COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED located?

toggle

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED do?

toggle

COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for COLUMBIA RIBBON MANUFACTURING COMPANY LIMITED?

toggle

The latest filing was on 14/12/2012: Final Gazette dissolved following liquidation.