COLUMBUS UK FOUNDER GP LIMITED
Overview
| Company Name | COLUMBUS UK FOUNDER GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06617538 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBUS UK FOUNDER GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLUMBUS UK FOUNDER GP LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBUS UK FOUNDER GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COLUMBUS UK FOUNDER GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on Oct 23, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Schroder Corporate Services Limited as a secretary on Dec 16, 2016 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 40 pages | AA | ||||||||||
Appointment of Mr Laurence John Scott Dowling as a director on Sep 28, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 39 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicole Bell as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Melinda Lu San Knatchbull as a director | 2 pages | AP01 | ||||||||||
Appointment of Nicole Bell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gillian Roantree as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Griffiths as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Duncan Gareth Owen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Hill as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of COLUMBUS UK FOUNDER GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODER CORPORATE SERVICES LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 218828540001 | ||||||||||
| DOWLING, Laurence John Scott | Director | Finsbury Square EC2P 2YU London 30 | England | British | 174404330001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 183979180001 | |||||||||
| OWEN, Duncan Gareth | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 96216900003 | |||||||||
| HORTON, Helen Marie | Secretary | Gresham Street EC2V 7QA London 31 England | British | 62519920001 | ||||||||||
| STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 | British | 152915060002 | ||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| BELL, Nicole | Director | Gresham Street EC2V 7QA London 31 | England | British | 186277340001 | |||||||||
| GRIFFITHS, Peter John | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 131089730001 | |||||||||
| HILL, William Anthony | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 38503150002 | |||||||||
| LEES, Roger Alan | Director | Gresham Street EC2V 7QA London 31 England | United Kingdom | British | 150439720001 | |||||||||
| MASON, Ian David | Director | Gresham Street EC2V 7QA London 31 | United Kingdom | British | 58634410002 | |||||||||
| ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 | England | Irish | 104671800002 | |||||||||
| SCHRODER INTERNATIONAL HOLDINGS LTD | Director | Gresham Street EC2V 7AQ London 31 | 131089740001 |
Who are the persons with significant control of COLUMBUS UK FOUNDER GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder International Holdings Limited | Apr 06, 2016 | Gresham Street EC2V 7QA London 31 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COLUMBUS UK FOUNDER GP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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