COLMORE PLAZA GP LIMITED
Overview
| Company Name | COLMORE PLAZA GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05768110 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLMORE PLAZA GP LIMITED?
- Development of building projects (41100) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is COLMORE PLAZA GP LIMITED located?
| Registered Office Address | 5 Old Bailey EC4M 7BA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLMORE PLAZA GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CEREP COLMORE PLAZA GP LIMITED | Apr 25, 2007 | Apr 25, 2007 |
| CEREP UK INVESTMENT C GP LIMITED | Apr 28, 2006 | Apr 28, 2006 |
| PRECIS (2601) LIMITED | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for COLMORE PLAZA GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for COLMORE PLAZA GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Graham Stubbs as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Salman Najam as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Joseph Lo Russo as a director on Aug 21, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Richard Graham Stubbs as a director on Aug 21, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Miss Rachael Lyon as a director on Aug 21, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Ahmad Mohanad Adnan Jaber as a director on Aug 21, 2015 | 4 pages | AP01 | ||||||||||
Appointment of Selman Fares Al Fares as a director on Aug 21, 2015 | 4 pages | AP01 | ||||||||||
Registered office address changed from , 4th Floor Imperial House 15 Kingsway, London, WC2B 6UN to 5 Old Bailey London EC4M 7BA on Sep 15, 2015 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed cerep colmore plaza gp LIMITED\certificate issued on 14/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Salman Najam as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Strassburger as a director on Aug 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of COLMORE PLAZA GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL FARES, Selman Fares | Director | Old Bailey EC4M 7BA London 5 United Kingdom | Saudi Arabia | Saudi Arabian | 200959150001 | |||||
| JABER, Ahmad Mohanad Adnan | Director | Old Bailey EC4M 7BA London 5 United Kingdom | Saudi Arabia | Syrian | 200960360001 | |||||
| LYON, Rachael | Director | Old Bailey EC4M 7BA London 5 United Kingdom | England | British | 200357230001 | |||||
| HODGES, Robert Edward | Secretary | 15 Kingsway WC2B 6UN London 4th Floor Imperial House | British | 92265800002 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| HODGES, Robert Edward | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House | United Kingdom | British | 92265800002 | |||||
| KONIGSBERG, Robert Charles | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House | United States | American | 157527950001 | |||||
| LO RUSSO, Matthew Joseph | Director | Old Bailey EC4M 7BA London 5 | United Kingdom | American | 180444800001 | |||||
| NAJAM, Salman | Director | Old Bailey EC4M 7BA London 5 | England | British | 191369730001 | |||||
| SASSON, Eric | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House | France | French | 133392700002 | |||||
| STRASSBURGER, Alexander | Director | 15 Kingsway WC2B 6UN London 4th Floor Imperial House | United Kingdom | German | 177229430001 | |||||
| STUBBS, Richard Graham | Director | Old Bailey EC4M 7BA London 5 United Kingdom | England | British | 51948350002 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Does COLMORE PLAZA GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A confirmatory security agreement | Created On Nov 05, 2010 Delivered On Nov 24, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the security created under the confirmatory security agreement is created in made with full title guarantee in accordance with the law of property act 1994 by way of first fixed charge all estates or interests in any f/h or l/h property, all buildings, fixtures and fittings see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Nov 01, 2006 Delivered On Nov 15, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0