Company NameColumbia Marketing Limited
Company StatusDissolved
Company Number02430430
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)
Dissolution Date6 April 2015 (9 years ago)
Previous NameRapid 9100 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edmund David Crane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 06 April 2015)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
London
W4 1ND
Director NameNicholas Philip Croydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 06 April 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Millennium Court Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed05 October 2005(16 years after company formation)
Appointment Duration9 years, 6 months (closed 06 April 2015)
Correspondence AddressCitypoint
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Amnon Boxer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Winterstoke Gardens
Mill Hill
London
NW7 4BA
Secretary NameMrs Cecile Franks
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2003)
RoleCompany Director
Correspondence Address4 Ossulton Way
London
N2 0DS
Director NameMr Hugh Ellis Howard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressSky House Unit 2 Raans Road
Amersham
Buckinghamshire
HP6 6JQ
Secretary NameMr Edward John Lukins
NationalityBritish
StatusResigned
Appointed10 December 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNavigator House Tyers Gate
London
SE1 3HX
Director NameMartin Edward Tullett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AG
Director NameMr Clive Michael Goss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Wilmington Avenue
Chiswick
London
W4 3HA

Location

Registered AddressThe Zenith Building 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

200 at £1Three C Publishing LTD
50.00%
Ordinary A
200 at £1Three C Publishing LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£6,434,741
Gross Profit£2,280,653
Net Worth£1,499,846
Cash£7,074
Current Liabilities£4,395,668

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Notice of move from Administration to Dissolution on 2 December 2014 (18 pages)
6 January 2015Notice of move from Administration to Dissolution on 2 December 2014 (18 pages)
6 January 2015Notice of move from Administration to Dissolution on 2 December 2014 (18 pages)
25 November 2014Administrator's progress report to 31 October 2014 (16 pages)
25 November 2014Administrator's progress report to 31 October 2014 (16 pages)
3 June 2014Administrator's progress report to 30 April 2014 (16 pages)
3 June 2014Administrator's progress report to 30 April 2014 (16 pages)
3 June 2014Notice of extension of period of Administration (1 page)
3 June 2014Notice of extension of period of Administration (1 page)
27 December 2013Administrator's progress report to 4 December 2013 (14 pages)
27 December 2013Administrator's progress report to 4 December 2013 (14 pages)
27 December 2013Administrator's progress report to 4 December 2013 (14 pages)
18 July 2013Notice of deemed approval of proposals (1 page)
18 July 2013Notice of deemed approval of proposals (1 page)
4 July 2013Statement of administrator's proposal (23 pages)
4 July 2013Statement of administrator's proposal (23 pages)
2 July 2013Statement of affairs with form 2.14B (11 pages)
2 July 2013Statement of affairs with form 2.14B (11 pages)
12 June 2013Registered office address changed from Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 12 June 2013 (2 pages)
12 June 2013Appointment of an administrator (1 page)
12 June 2013Appointment of an administrator (1 page)
12 June 2013Registered office address changed from Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 12 June 2013 (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
19 July 2012Annual return made up to 12 July 2012
Statement of capital on 2012-07-19
  • GBP 400
(14 pages)
19 July 2012Annual return made up to 12 July 2012
Statement of capital on 2012-07-19
  • GBP 400
(14 pages)
26 June 2012Auditor's resignation (1 page)
26 June 2012Auditor's resignation (1 page)
2 April 2012Full accounts made up to 30 April 2011 (21 pages)
2 April 2012Full accounts made up to 30 April 2011 (21 pages)
19 March 2012Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages)
19 March 2012Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages)
8 December 2011Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages)
8 December 2011Termination of appointment of Clive Michael Goss as a director on 15 November 2011 (2 pages)
2 September 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/08/11 as it was not properly delivered
(18 pages)
2 September 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/08/11 as it was not properly delivered
(18 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/11
(15 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 02/09/11
(15 pages)
12 April 2011Full accounts made up to 30 April 2010 (21 pages)
12 April 2011Full accounts made up to 30 April 2010 (21 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 July 2010Annual return made up to 12 July 2010 (14 pages)
19 July 2010Annual return made up to 12 July 2010 (14 pages)
13 July 2010Annual return made up to 30 June 2010 (14 pages)
13 July 2010Annual return made up to 30 June 2010 (14 pages)
27 April 2010Full accounts made up to 30 April 2009 (23 pages)
27 April 2010Full accounts made up to 30 April 2009 (23 pages)
17 August 2009Return made up to 30/06/09; full list of members (8 pages)
17 August 2009Return made up to 30/06/09; full list of members (8 pages)
3 February 2009Full accounts made up to 30 April 2008 (24 pages)
3 February 2009Full accounts made up to 30 April 2008 (24 pages)
8 July 2008Return made up to 30/06/08; no change of members (6 pages)
8 July 2008Return made up to 30/06/08; no change of members (6 pages)
4 July 2008Declaration of assistance for shares acquisition (14 pages)
4 July 2008Declaration of assistance for shares acquisition (14 pages)
4 July 2008Declaration of assistance for shares acquisition (14 pages)
4 July 2008Declaration of assistance for shares acquisition (14 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
30 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 February 2008Full accounts made up to 30 April 2007 (26 pages)
28 February 2008Full accounts made up to 30 April 2007 (26 pages)
15 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
15 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
31 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Full accounts made up to 31 March 2006 (24 pages)
8 February 2007Full accounts made up to 31 March 2006 (24 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (3 pages)
12 December 2006Director resigned (1 page)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
31 January 2006Accounts made up to 31 March 2005 (19 pages)
31 January 2006Accounts made up to 31 March 2005 (19 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: c/o simmons & simmons, citypoint one ropemaker street, london, EC2Y 9SS (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Secretary resigned (1 page)
28 September 2005Return made up to 30/06/05; full list of members (3 pages)
28 September 2005Return made up to 30/06/05; full list of members (3 pages)
29 March 2005Full accounts made up to 31 March 2004 (20 pages)
29 March 2005Full accounts made up to 31 March 2004 (20 pages)
23 March 2005Particulars of mortgage/charge (6 pages)
23 March 2005Particulars of mortgage/charge (6 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
18 January 2005Registered office changed on 18/01/05 from: faulkner house, victoria street, st albans, herts AL1 3SE (1 page)
18 January 2005Registered office changed on 18/01/05 from: faulkner house, victoria street, st albans, herts AL1 3SE (1 page)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
19 January 2004Declaration of assistance for shares acquisition (5 pages)
19 January 2004Auditor's resignation (2 pages)
19 January 2004Auditor's resignation (2 pages)
19 January 2004Resolutions
  • RES13 ‐ Company business 10/12/03
(1 page)
19 January 2004Declaration of assistance for shares acquisition (5 pages)
19 January 2004Resolutions
  • RES13 ‐ Company business 10/12/03
(1 page)
31 December 2003Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
8 July 2003Return made up to 30/06/03; full list of members (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
4 February 2003Full accounts made up to 31 March 2002 (19 pages)
12 July 2002Return made up to 30/06/02; full list of members (5 pages)
12 July 2002Return made up to 30/06/02; full list of members (5 pages)
14 January 2002Full accounts made up to 31 March 2001 (17 pages)
14 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 August 2001Return made up to 30/06/01; full list of members (5 pages)
29 August 2001Return made up to 30/06/01; full list of members (5 pages)
30 January 2001 (5 pages)
30 January 2001 (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
20 July 2000Return made up to 30/06/00; full list of members (5 pages)
1 February 2000Director's particulars changed (1 page)
1 February 2000Director's particulars changed (1 page)
31 January 2000 (6 pages)
31 January 2000 (6 pages)
9 August 1999Return made up to 30/06/99; no change of members (5 pages)
9 August 1999Return made up to 30/06/99; no change of members (5 pages)
11 March 1999Particulars of mortgage/charge (7 pages)
11 March 1999Particulars of mortgage/charge (7 pages)
11 March 1999Particulars of mortgage/charge (6 pages)
11 March 1999Particulars of mortgage/charge (6 pages)
1 February 1999 (6 pages)
1 February 1999 (6 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
26 November 1998Particulars of mortgage/charge (7 pages)
3 March 1998 (5 pages)
3 March 1998 (5 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 July 1997Return made up to 30/06/97; full list of members (6 pages)
22 January 1997 (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997 (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
9 September 1996Return made up to 30/06/96; full list of members; amend (5 pages)
9 September 1996Return made up to 30/06/96; full list of members; amend (5 pages)
31 July 1996Return made up to 30/06/96; full list of members (5 pages)
31 July 1996Return made up to 30/06/96; full list of members (5 pages)
6 February 1996 (6 pages)
6 February 1996 (6 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1992Particulars of mortgage/charge (3 pages)
15 April 1992Particulars of mortgage/charge (3 pages)
15 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
20 February 1990Ad 09/01/90--------- £ si 200@1=200 £ ic 200/400 (2 pages)
20 February 1990Ad 09/01/90--------- £ si 200@1=200 £ ic 200/400 (2 pages)
3 January 1990Ad 10/12/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 January 1990Ad 10/12/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
8 November 1989Company name changed rapid 9100 LIMITED\certificate issued on 09/11/89 (2 pages)
8 November 1989Company name changed rapid 9100 LIMITED\certificate issued on 09/11/89 (2 pages)
9 October 1989Incorporation (15 pages)
9 October 1989Incorporation (15 pages)