Company Information for COLMEIA LTD
OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
|
Company Registration Number
09885779
Private Limited Company
Liquidation |
Company Name | |
---|---|
COLMEIA LTD | |
Legal Registered Office | |
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ | |
Company Number | 09885779 | |
---|---|---|
Company ID Number | 09885779 | |
Date formed | 2015-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2018 | |
Account next due | 30/11/2020 | |
Latest return | ||
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 19:05:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLMEIA TRADING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JOHN BATES |
||
AUDREY LYNN MANDELA |
||
ANDREA LUISA DA SILVA SOMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OHS SECRETARIES LIMITED |
Company Secretary | ||
OLIVER JOHANN PILGERSTORFER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHATTERMILL ANALYTICS LIMITED | Director | 2016-02-12 | CURRENT | 2015-05-22 | Active | |
ITNERY LIMITED | Director | 2014-02-06 | CURRENT | 2013-12-10 | Dissolved 2016-12-14 | |
DOC SOCIETY | Director | 2008-09-17 | CURRENT | 2004-11-04 | Active | |
LONDON TECHNOLOGY NETWORK CIC | Director | 2002-11-01 | CURRENT | 2002-05-20 | Dissolved 2014-02-12 | |
SUSSEX PLACE II (GENERAL PARTNER) LIMITED | Director | 2000-05-02 | CURRENT | 2000-05-02 | Active | |
LINHOPE CONSULTING LIMITED | Director | 1999-12-19 | CURRENT | 1999-12-07 | Active | |
COMBINED LONDON COLLEGES (GENERAL PARTNER) LIMITED | Director | 1999-04-23 | CURRENT | 1998-11-26 | Active | |
SUSSEX PLACE (GENERAL PARTNER) LIMITED | Director | 1999-01-05 | CURRENT | 1998-11-26 | Active | |
SUSSEX PLACE (FOUNDER PARTNER) LIMITED | Director | 1998-12-08 | CURRENT | 1998-11-26 | Active | |
SUSSEX PLACE VENTURES LIMITED | Director | 1998-09-01 | CURRENT | 1998-08-06 | Active | |
FLAMESTYLE LIMITED | Director | 1991-12-16 | CURRENT | 1984-01-19 | Dissolved 2017-04-13 | |
CLEAR RETURNS LIMITED | Director | 2016-04-27 | CURRENT | 2012-04-26 | Liquidation | |
WEDU LIMITED | Director | 2016-04-14 | CURRENT | 2012-05-17 | Active | |
WELLESLEY CLUB UK | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
WOMEN IN TELECOMS AND TECHNOLOGY (WITT) LIMITED | Director | 2009-02-11 | CURRENT | 2004-01-20 | Active | |
MANDELA ASSOCIATES LIMITED | Director | 1999-02-04 | CURRENT | 1999-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/19 FROM 71-75 Shelton Street Covent Garden London WC2H 9JQ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Andrea Luisa Da Silva Sommer on 2018-05-22 | |
TM02 | Termination of appointment of Ohs Secretaries Limited on 2018-01-03 | |
PSC04 | Change of details for Mrs Andrea Luisa Da Silva Sommer as a person with significant control on 2018-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/18 FROM Unit 3 Lakeland Business Park Lamplugh Road Cockermouth CA13 0QT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM 9th Floor 107 Cheapside London EC2V 6DN United Kingdom | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 164.4344 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/11/2017 | |
PSC04 | Change of details for Mrs Andrea Luisa Da Silva Sommer as a person with significant control on 2017-11-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LUISA DA SILVA SOMMER / 28/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LUISA DA SILVA SOMMER / 28/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA LUISA DA SILVA SOMMER / 28/11/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS ANDREA LUISA DA SILVA SOMMER / 28/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA LUISA DA SILVA SOMMER / 28/11/2017 | |
AP01 | DIRECTOR APPOINTED MS AUDREY LYNN MANDELA | |
SH01 | 07/11/17 STATEMENT OF CAPITAL GBP 164.4344 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHANN PILGERSTORFER | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 126.1418 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 126.1418 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 120.9136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
SH01 | 12/05/16 STATEMENT OF CAPITAL GBP 119.6065 | |
SH01 | 14/04/16 STATEMENT OF CAPITAL GBP 118.2993 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN BATES | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1016.9922 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 1016.9922 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/04/2016 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-31 |
Resolution | 2019-05-31 |
Notices to | 2019-05-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
|
|
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 COLMEIA LTD
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as COLMEIA LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177000 | ||||
85177000 | ||||
85279900 | Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles) | |||
85279900 | Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | COLMEIA LTD | Event Date | 2019-05-31 |
Name of Company: COLMEIA LTD Company Number: 09885779 Trading Name: Hiver Nature of Business: Wireless telecommunications activities Registered office: 71-75 Shelton Street, Covent Garden, London, WC2… | |||
Initiating party | Event Type | Resolution | |
Defending party | COLMEIA LTD | Event Date | 2019-05-31 |
Initiating party | Event Type | Notices to | |
Defending party | COLMEIA LTD | Event Date | 2019-05-31 |
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. |