Company Information for KOLUMBPAS LIMITED
44 HARTFORD AVENUE, KENTON, MIDDLESEX, HA3 8SY,
|
Company Registration Number
05270386
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KOLUMBPAS LIMITED | |
Legal Registered Office | |
44 HARTFORD AVENUE KENTON MIDDLESEX HA3 8SY Other companies in HA3 | |
Company Number | 05270386 | |
---|---|---|
Company ID Number | 05270386 | |
Date formed | 2004-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-06 06:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mahendra Rambhai Amin on 2015-10-04 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 26/10/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Berry on 2010-01-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2012-04-01 | £ 7,011 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOLUMBPAS LIMITED
Called Up Share Capital | 2012-04-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,272 |
Current Assets | 2012-04-01 | £ 4,659 |
Debtors | 2012-04-01 | £ 2,387 |
Fixed Assets | 2012-04-01 | £ 2,479 |
Shareholder Funds | 2012-04-01 | £ 127 |
Tangible Fixed Assets | 2012-04-01 | £ 2,479 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as KOLUMBPAS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KOLUMBPAS LIMITED | Event Date | 2011-03-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |