General information

Name:

Columbus Thirty Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 07588366

Incorporation date: 2011-04-01

Dissolution date: 2022-04-08

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07588366 thirteen years ago, Columbus Thirty Limited had been a private limited company until 2022-04-08 - the time it was dissolved. Its official office address was Robert Denholm House, Bletchingley Road Nutfield.

The following limited company was supervised by an individual managing director: John Q. who was leading it for eleven years.

Executives who had significant control over the firm were: John Q. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lindsey M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lindsey M.

Role: Secretary

Appointed: 01 April 2011

Latest update: 25 May 2023

John Q.

Role: Director

Appointed: 01 April 2011

Latest update: 25 May 2023

People with significant control

John Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lindsey M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 15 April 2018
Confirmation statement last made up date 01 April 2017
Annual Accounts 31st July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 31st July 2014
Annual Accounts 20th August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20th August 2015
Annual Accounts 31st May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31st May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
Annual Accounts 15th September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15th September 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2013

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2014

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2015

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Accountant/Auditor,
2014 - 2015

Name:

Halsey & Co (accountants) Ltd.

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
11
Company Age

Similar companies nearby

Closest companies