About

Registered Number: 04420854
Date of Incorporation: 19/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: Warden House, 37 Manor Road, Colchester, Essex, CO3 3LX,

 

Colne V Ltd was founded on 19 April 2002 and has its registered office in Colchester in Essex, it has a status of "Dissolved". We don't know the number of employees at this organisation. Smith, Jennifer Margaret, Wood, Linda, Turner, Alan, Khan Thornton Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Alan 25 April 2002 24 April 2003 1
KHAN THORNTON LIMITED 19 April 2002 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jennifer Margaret 13 December 2007 - 1
WOOD, Linda 19 April 2002 25 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
RESOLUTIONS - N/A 25 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 16 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 30 April 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 18 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 24 May 2016
CH03 - Change of particulars for secretary 24 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 05 January 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 27 January 2007
RESOLUTIONS - N/A 31 August 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 08 December 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
363s - Annual Return 02 May 2003
CERTNM - Change of name certificate 11 September 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.