Company NameColumbus House (No 1) Limited
Company StatusDissolved
Company Number06422804
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameBovis House Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(4 days after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2007(4 days after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusClosed
Appointed13 November 2007(4 days after company formation)
Appointment Duration11 years, 2 months (closed 22 January 2019)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 June 2010Delivered on: 16 July 2010
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 June 2010Delivered on: 16 July 2010
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 3, greenmeadow springs business park, cardiff t/no CYM191259 and shall include all buildings, fixtures, see image for full details.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
15 March 2018Satisfaction of charge 1 in full (1 page)
15 March 2018Satisfaction of charge 2 in full (1 page)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
3 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 2 (16 pages)
3 February 2010Company name changed bovis house LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed bovis house LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
29 August 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
13 November 2008Return made up to 09/11/08; full list of members (4 pages)
25 January 2008Registered office changed on 25/01/08 from: heaton house 148 bury old road salford M7 4SE (1 page)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New director appointed (2 pages)
25 January 2008Registered office changed on 25/01/08 from: heaton house 148 bury old road salford M7 4SE (1 page)
25 January 2008New director appointed (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 November 2007Registered office changed on 12/11/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
9 November 2007Incorporation (14 pages)
9 November 2007Incorporation (14 pages)