About

Registered Number: 05149359
Date of Incorporation: 09/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2014 (9 years and 8 months ago)
Registered Address: Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Colsim Ltd was established in 2004, it has a status of "Dissolved". There is one director listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Tracey Jane 01 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 October 2014
4.43 - Notice of final meeting of creditors 31 July 2014
COCOMP - Order to wind up 23 June 2009
COCOMP - Order to wind up 16 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 21 January 2008
225 - Change of Accounting Reference Date 04 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 18 June 2007
287 - Change in situation or address of Registered Office 17 October 2006
363a - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 16 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
225 - Change of Accounting Reference Date 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 September 2007 Outstanding

N/A

Debenture 08 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.