COLUMBUS TWENTY THREE LIMITED

Register to unlock more data on OkredoRegister

COLUMBUS TWENTY THREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07024793

Incorporation date

21/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon11/12/2023
Final Gazette dissolved following liquidation
dot icon11/09/2023
Return of final meeting in a members' voluntary winding up
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Appointment of a voluntary liquidator
dot icon01/12/2022
Declaration of solvency
dot icon01/12/2022
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2022-12-01
dot icon16/11/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon23/09/2019
Change of details for Ms Hazel Rosemary Bancroft as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-23
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon04/06/2018
Change of details for Ms Hazel Rosemary Bancroft as a person with significant control on 2018-06-04
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon19/12/2016
Director's details changed for Ms Hazel Rosemary Bancroft on 2016-12-15
dot icon14/11/2016
Registered office address changed from 45 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RX to 171-173 Gray's Inn Road London WC1X 8UE on 2016-11-14
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon20/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon06/11/2014
Registered office address changed from C/O Accounting Direct Plus - C132 293 Green Lanes London N13 4XS to 45 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RX on 2014-11-06
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon21/02/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/11/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon10/11/2011
Termination of appointment of Lela Hussein as a secretary
dot icon06/05/2011
Registered office address changed from C/O Accounting Direct Plus / C132 293 Green Lanes Palmers Green London N13 4XS England on 2011-05-06
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/03/2011
Registered office address changed from C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Green London N13 4XS on 2011-03-05
dot icon06/12/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon06/12/2010
Registered office address changed from Hurkan Sayman and Co. 291 Green Lanes Palmers Green London N13 4XS on 2010-12-06
dot icon04/12/2010
Director's details changed for Mr Hazel Rosemary Bancroft on 2010-09-21
dot icon21/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£353,933.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.49M
-
0.00
353.93K
-
2022
19
1.49M
-
0.00
353.93K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bancroft, Hazel Rosemary
Director
21/09/2009 - Present
5

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About COLUMBUS TWENTY THREE LIMITED

COLUMBUS TWENTY THREE LIMITED is an(a) Dissolved company incorporated on 21/09/2009 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBUS TWENTY THREE LIMITED?

toggle

COLUMBUS TWENTY THREE LIMITED is currently Dissolved. It was registered on 21/09/2009 and dissolved on 11/12/2023.

Where is COLUMBUS TWENTY THREE LIMITED located?

toggle

COLUMBUS TWENTY THREE LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does COLUMBUS TWENTY THREE LIMITED do?

toggle

COLUMBUS TWENTY THREE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does COLUMBUS TWENTY THREE LIMITED have?

toggle

COLUMBUS TWENTY THREE LIMITED had 19 employees in 2022.

What is the latest filing for COLUMBUS TWENTY THREE LIMITED?

toggle

The latest filing was on 11/12/2023: Final Gazette dissolved following liquidation.