About

Registered Number: 04923743
Date of Incorporation: 07/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2020 (3 years and 10 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Having been setup in 2003, Colina Branca Property Ltd are based in London, it's status at Companies House is "Dissolved". Beard, Gillian Denise, Beard, Paul William are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARD, Paul William 03 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BEARD, Gillian Denise 03 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 June 2020
LIQ13 - N/A 05 March 2020
AD01 - Change of registered office address 14 March 2019
RESOLUTIONS - N/A 13 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2019
LIQ01 - N/A 13 March 2019
AA - Annual Accounts 17 November 2018
CS01 - N/A 14 October 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 08 October 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 08 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 16 October 2011
TM01 - Termination of appointment of director 11 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AP03 - Appointment of secretary 11 May 2011
AP01 - Appointment of director 11 May 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 10 November 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 30 July 2005
287 - Change in situation or address of Registered Office 13 December 2004
225 - Change of Accounting Reference Date 03 November 2004
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 07 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.