About

Registered Number: 02763967
Date of Incorporation: 11/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 4 months ago)
Registered Address: St. James's Place House, 1 Tetbury Road, Cirencester, England, GL7 1FP,

 

Colston Portfolio Nominees Ltd was founded on 11 November 1992 and are based in Cirencester. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Burrows, David, Cooke, Oliver Charles for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURROWS, David 19 July 2010 19 October 2016 1
COOKE, Oliver Charles 29 October 2009 16 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 02 November 2017
AA - Annual Accounts 03 October 2017
PARENT_ACC - N/A 03 October 2017
GUARANTEE2 - N/A 28 September 2017
AGREEMENT2 - N/A 28 September 2017
CS01 - N/A 10 August 2017
AD01 - Change of registered office address 12 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
TM02 - Termination of appointment of secretary 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 September 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 05 September 2012
MISC - Miscellaneous document 13 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 25 May 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 08 November 2010
TM01 - Termination of appointment of director 05 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 10 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
AP01 - Appointment of director 04 November 2009
AA - Annual Accounts 31 October 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
363a - Annual Return 13 August 2008
353 - Register of members 12 August 2008
AA - Annual Accounts 18 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
AA - Annual Accounts 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 14 April 2005
363a - Annual Return 17 August 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
363a - Annual Return 12 September 2003
AA - Annual Accounts 01 May 2003
363a - Annual Return 20 August 2002
353 - Register of members 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
AA - Annual Accounts 08 May 2002
363a - Annual Return 02 August 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 26 May 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363a - Annual Return 12 August 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 27 November 1998
288c - Notice of change of directors or secretaries or in their particulars 14 October 1998
363a - Annual Return 11 August 1998
363a - Annual Return 20 November 1997
AA - Annual Accounts 17 June 1997
RESOLUTIONS - N/A 05 February 1997
AAMD - Amended Accounts 05 February 1997
363a - Annual Return 20 December 1996
287 - Change in situation or address of Registered Office 20 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 28 August 1996
363x - Annual Return 22 November 1995
AA - Annual Accounts 11 September 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
363x - Annual Return 17 November 1994
288 - N/A 21 September 1994
AA - Annual Accounts 14 April 1994
363s - Annual Return 22 November 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 21 April 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 26 February 1993
288 - N/A 24 February 1993
RESOLUTIONS - N/A 16 February 1993
287 - Change in situation or address of Registered Office 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1993
CERTNM - Change of name certificate 07 January 1993
CERTNM - Change of name certificate 16 December 1992
NEWINC - New incorporation documents 11 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.