COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

Register to unlock more data on OkredoRegister

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03143222

Incorporation date

03/01/1996

Size

Dormant

Contacts

Registered address

Registered address

Cannon Place, 78 Cannon Street, London EC4N 6AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon29/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
Termination of appointment of Rachel Danae Burgin as a secretary on 2024-10-11
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon02/08/2024
Application to strike the company off the register
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/12/2023
Change of details for Reit Asset Management Limited as a person with significant control on 2023-12-11
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Registered office address changed from 7 Seymour Street London W1H 7JW England to Cannon Place, 78 Cannon Street London EC4N 6AG on 2023-07-10
dot icon07/02/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon24/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon02/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon01/07/2022
Certificate of change of name
dot icon09/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon05/08/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/04/2021
Appointment of Mrs Rachel Danae Burgin as a secretary on 2021-04-09
dot icon12/04/2021
Termination of appointment of William Theodore Clarke as a secretary on 2021-04-09
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon02/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon05/08/2019
Accounts for a dormant company made up to 2018-10-31
dot icon21/05/2019
Appointment of Mr Richard Frederick Wilson Kirby as a director on 2019-05-16
dot icon21/05/2019
Termination of appointment of Nick Criticos as a director on 2019-05-17
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon28/08/2018
Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 2018-08-28
dot icon03/08/2018
Accounts for a dormant company made up to 2017-10-31
dot icon25/01/2018
Second filing of the annual return made up to 2016-01-03
dot icon24/01/2018
Second filing of Confirmation Statement dated 04/01/2017
dot icon23/01/2018
Second filing of Confirmation Statement dated 04/01/2018
dot icon04/01/2018
04/01/18 Statement of Capital gbp 2
dot icon06/09/2017
Cessation of Bank of Montreal as a person with significant control on 2016-04-06
dot icon11/08/2017
Termination of appointment of Adrian Mark Jacobs as a director on 2017-08-08
dot icon11/08/2017
Termination of appointment of Alister Lawrence Thompson as a director on 2017-08-08
dot icon04/08/2017
Second filing of Confirmation Statement dated 03/01/2017
dot icon21/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/03/2017
Appointment of William Theodore Clarke as a secretary on 2017-03-24
dot icon22/03/2017
Termination of appointment of Ivor Smith as a director on 2017-03-07
dot icon22/03/2017
Termination of appointment of Leopold Noe as a director on 2017-03-07
dot icon22/03/2017
Termination of appointment of Paul Graham Meads as a secretary on 2017-03-07
dot icon28/02/2017
Termination of appointment of Paul Graham Meads as a director on 2017-01-31
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon30/06/2016
Director's details changed for Mr Ivor Smith on 2016-01-01
dot icon30/06/2016
Director's details changed for Mr Alister Lawrence Thompson on 2016-01-01
dot icon26/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon29/02/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon30/09/2015
Certificate of change of name
dot icon23/09/2015
Change of name notice
dot icon19/05/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/04/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon07/10/2014
Current accounting period shortened from 2014-12-31 to 2014-10-31
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon09/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2012-01-03
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-03
dot icon15/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Paul Graham Meads on 2010-01-03
dot icon01/03/2010
Director's details changed for Mr Alister Lawrence Thompson on 2010-01-03
dot icon10/12/2009
Termination of appointment of Adrian Jacobs as a secretary
dot icon10/12/2009
Appointment of Paul Graham Meads as a secretary
dot icon10/12/2009
Appointment of Mr Adrian Mark Jacobs as a director
dot icon10/12/2009
Appointment of Nick Criticos as a director
dot icon09/12/2009
Certificate of change of name
dot icon09/12/2009
Change of name notice
dot icon19/02/2009
Return made up to 03/01/09; full list of members
dot icon05/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2008
Return made up to 03/01/08; full list of members
dot icon10/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Director resigned
dot icon05/10/2007
Director resigned
dot icon22/03/2007
Return made up to 03/01/07; full list of members
dot icon26/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/02/2006
Return made up to 03/01/06; full list of members
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 03/01/05; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/01/2004
Return made up to 03/01/04; full list of members
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/01/2003
Return made up to 03/01/03; full list of members
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/01/2002
Return made up to 03/01/02; full list of members
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/03/2001
Memorandum and Articles of Association
dot icon05/03/2001
Certificate of change of name
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon08/01/2001
Return made up to 03/01/01; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/02/2000
Return made up to 03/01/00; full list of members
dot icon11/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/01/1999
Return made up to 03/01/99; no change of members
dot icon15/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
New secretary appointed
dot icon20/02/1998
Return made up to 03/01/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1997
Memorandum and Articles of Association
dot icon29/10/1997
Certificate of change of name
dot icon21/10/1997
New secretary appointed
dot icon17/03/1997
Return made up to 03/01/97; full list of members
dot icon10/09/1996
Accounting reference date notified as 31/12
dot icon14/02/1996
New director appointed
dot icon25/01/1996
Registered office changed on 25/01/96 from: 1 bridge lane, london, NW11 0EA
dot icon25/01/1996
Secretary resigned
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New secretary appointed
dot icon03/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Richard Frederick Wilson
Director
16/05/2019 - Present
11
Burgin, Rachel Danae
Secretary
09/04/2021 - 11/10/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 THREADNEEDLE REP (CORPORATE SERVICES) LIMITED

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED is an(a) Dissolved company incorporated on 03/01/1996 with the registered office located at Cannon Place, 78 Cannon Street, London EC4N 6AG. There is currently 1 active director 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 THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

toggle

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED is currently Dissolved. It was registered on 03/01/1996 and dissolved on 29/10/2024.

Where is COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED located?

toggle

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED is registered at Cannon Place, 78 Cannon Street, London EC4N 6AG.

What does COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED do?

toggle

COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLUMBIA THREADNEEDLE REP (CORPORATE SERVICES) LIMITED?

toggle

The latest filing was on 29/10/2024: Final Gazette dissolved via voluntary strike-off.