COLMORE PLAZA GP LIMITED

COLMORE PLAZA GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLMORE PLAZA GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05768110
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLMORE PLAZA GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEREP COLMORE PLAZA GP LIMITEDApr 25, 2007Apr 25, 2007
    CEREP UK INVESTMENT C GP LIMITEDApr 28, 2006Apr 28, 2006
    PRECIS (2601) LIMITEDApr 04, 2006Apr 04, 2006

    What are the latest accounts for COLMORE PLAZA GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for COLMORE PLAZA GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2015

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 04, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2016

    Statement of capital on Aug 16, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Richard Graham Stubbs as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Salman Najam as a director on Aug 21, 2015

    1 pagesTM01

    Termination of appointment of Matthew Joseph Lo Russo as a director on Aug 21, 2015

    1 pagesTM01

    Appointment of Richard Graham Stubbs as a director on Aug 21, 2015

    3 pagesAP01

    Appointment of Miss Rachael Lyon as a director on Aug 21, 2015

    3 pagesAP01

    Appointment of Ahmad Mohanad Adnan Jaber as a director on Aug 21, 2015

    4 pagesAP01

    Appointment of Selman Fares Al Fares as a director on Aug 21, 2015

    4 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed cerep colmore plaza gp LIMITED\certificate issued on 14/09/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 21, 2015

    RES15

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2014

    27 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 2
    SH01

    Appointment of Salman Najam as a director on Aug 29, 2014

    2 pagesAP01

    Termination of appointment of Alexander Strassburger as a director on Aug 31, 2014

    1 pagesTM01

    Annual return made up to Apr 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of COLMORE PLAZA GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL FARES, Selman Fares
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Director
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Saudi ArabiaSaudi Arabian200959150001
    JABER, Ahmad Mohanad Adnan
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Director
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Saudi ArabiaSyrian200960360001
    LYON, Rachael
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Director
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    EnglandBritish200357230001
    HODGES, Robert Edward
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    Secretary
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    British92265800002
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    HODGES, Robert Edward
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United KingdomBritish92265800002
    KONIGSBERG, Robert Charles
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United StatesAmerican157527950001
    LO RUSSO, Matthew Joseph
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomAmerican180444800001
    NAJAM, Salman
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    EnglandBritish191369730001
    SASSON, Eric
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    FranceFrench133392700002
    STRASSBURGER, Alexander
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United KingdomGerman177229430001
    STUBBS, Richard Graham
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    Director
    Old Bailey
    EC4M 7BA London
    5
    United Kingdom
    EnglandBritish51948350002
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Does COLMORE PLAZA GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eurohypo A.G., London Branch (The Facility Agent)
    Transactions
    • Nov 24, 2010Registration of a charge (MG01)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    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
    • Eurohypo A.G. London Branch (The Facility Agent)
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Aug 28, 2015Satisfaction of a charge (MR04)

    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