COLUMBUS US FEEDER GP LIMITED
Overview
| Company Name | COLUMBUS US FEEDER GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06617710 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLUMBUS US FEEDER GP LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is COLUMBUS US FEEDER GP LIMITED located?
| Registered Office Address | 31 Gresham Street EC2V 7QA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COLUMBUS US FEEDER GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for COLUMBUS US FEEDER GP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COLUMBUS US FEEDER 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 | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Laurence John Scott Dowling as a director on Jul 29, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Melinda Lu San Knatchbull as a director on Jul 29, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gillian Roantree as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Griffiths as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Annual return made up to Jun 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Ms Gillian Anne Roantree as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Lees as a director | 1 pages | TM01 | ||||||||||
Appointment of Schroders Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Melanie Stoner as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Helen Horton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Secretary's details changed for Melanie Norton on Apr 14, 2012 | 1 pages | CH03 | ||||||||||
Termination of appointment of Ian Mason as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr William Anthony Hill on Jun 12, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of COLUMBUS US FEEDER GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| DOWLING, Laurence John Scott | Director | Gresham Street EC2V 7QA London 31 | England | British | 174404330001 | |||||||||
| KNATCHBULL, Melinda Lu San | Director | Gresham Street EC2V 7QA London 31 | United Kingdom | British | 183979180001 | |||||||||
| HORTON, Helen Marie | Secretary | Gresham Street EC2V 7QA London 31 England | British | 62519920001 | ||||||||||
| STONER, Melanie | Secretary | Gresham Street EC2V 7QA London 31 | British | 154323210002 | ||||||||||
| 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 England | United Kingdom | British | 58634410002 | |||||||||
| ROANTREE, Gillian Anne | Director | Gresham Street EC2V 7QA London 31 England | England | Irish | 104671800002 |
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