COLUMBUS US FEEDER GP LIMITED

COLUMBUS US FEEDER GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOLUMBUS US FEEDER GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06617710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for COLUMBUS US FEEDER GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for COLUMBUS US FEEDER GP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLUMBUS US FEEDER 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

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Mr Laurence John Scott Dowling as a director on Jul 29, 2014

    2 pagesAP01

    Appointment of Melinda Lu San Knatchbull as a director on Jul 29, 2014

    2 pagesAP01

    Annual return made up to Jun 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Gillian Roantree as a director

    1 pagesTM01

    Termination of appointment of Peter Griffiths as a director

    1 pagesTM01

    Termination of appointment of William Hill as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Ms Gillian Anne Roantree as a director

    2 pagesAP01

    Termination of appointment of Roger Lees as a director

    1 pagesTM01

    Appointment of Schroders Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Melanie Stoner as a secretary

    1 pagesTM02

    Termination of appointment of Helen Horton as a secretary

    1 pagesTM02

    Annual return made up to Jun 12, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Secretary's details changed for Melanie Norton on Apr 14, 2012

    1 pagesCH03

    Termination of appointment of Ian Mason as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr William Anthony Hill on Jun 12, 2011

    2 pagesCH01

    Who are the officers of COLUMBUS US FEEDER GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    DOWLING, Laurence John Scott
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    EnglandBritish174404330001
    KNATCHBULL, Melinda Lu San
    Gresham Street
    EC2V 7QA London
    31
    Director
    Gresham Street
    EC2V 7QA London
    31
    United KingdomBritish183979180001
    HORTON, Helen Marie
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    British62519920001
    STONER, Melanie
    Gresham Street
    EC2V 7QA London
    31
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    British154323210002
    GRIFFITHS, Peter John
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish131089730001
    HILL, William Anthony
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish38503150002
    LEES, Roger Alan
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish150439720001
    MASON, Ian David
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    United KingdomBritish58634410002
    ROANTREE, Gillian Anne
    Gresham Street
    EC2V 7QA London
    31
    England
    Director
    Gresham Street
    EC2V 7QA London
    31
    England
    EnglandIrish104671800002

    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