Columbus Holdings Limited
Private Limited Company
Columbus Holdings Limited
Jordan House
47 Brunswick Place
London
N1 6EB
Company Name | Columbus Holdings Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 02611714 |
---|
Incorporation Date | 17 May 1991 |
---|
Dissolution Date | 6 March 2007 (active for 15 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | — |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 December |
---|
Latest Return | 17 May 2005 (18 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Jordan House 47 Brunswick Place London N1 6EB |
Shared Address | This company shares its address with 3 other companies |
Constituency | Hackney South and Shoreditch |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Group |
---|
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 17 May 2005 (18 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
6 March 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 November 2006 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 June 2006 | Director resigned | 1 page |
---|
16 November 2005 | New director appointed | 3 pages |
---|
15 November 2005 | Director resigned | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1