London
EC3A 7QN
Secretary Name | Victoria Benis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St Botolph Street London EC3A 7QN |
Director Name | Mr Michael Lovell |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | IT Director |
Correspondence Address | 1214 Warwick Court Grayslake Il 60030 United States |
Director Name | Mr Robert Lovell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bewley Street London SW19 1XF |
Secretary Name | Mr Robert Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13, Magdalen House Devonshire Street London W4 2AY |
Secretary Name | Ms Victoriia Jane Lovell |
---|---|
Status | Resigned |
Appointed | 10 June 2008(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 13 Magdalen House Devonshire Street London W4 2AY |
Director Name | Mr David Jonathan Pratt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamores Blandford Road Iwerne Minster Dorset DT11 8QN |
Secretary Name | Mr David Jonathan Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamores Blandford Road Iwerne Minster Dorset DT11 8QN |
Director Name | Roger Lovell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatherton Mill Lane Partridge Green RH13 8JU |
Director Name | Jolyon Ryall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 104 Botley Road Oxford Oxfordshire OX2 0HH |
Director Name | George Karidis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1202 Barlow Bend Southlake Tarrant/Texas 76092 |
Director Name | Francois Eloy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2015) |
Role | Evp |
Country of Residence | France |
Correspondence Address | Fr Colt Technology Services 23 Rue Pierre Valette Malakoff 92240 |
Director Name | Fidelity Telecom (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2008(4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 September 2008) |
Correspondence Address | 15 Bewley Street London SW19 1XF |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
500k at £1 | Colt Thinkgrid Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,048,268 |
Gross Profit | £352,905 |
Net Worth | -£1,425,471 |
Cash | £23,500 |
Current Liabilities | £1,821,720 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 March 2015 | Termination of appointment of Francois Eloy as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Francois Eloy as a director on 30 March 2015 (1 page) |
24 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Victoria Benis on 1 May 2014 (1 page) |
4 June 2014 | Secretary's details changed for Victoria Benis on 1 May 2014 (1 page) |
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Secretary's details changed for Victoria Benis on 1 May 2014 (1 page) |
3 April 2014 | Termination of appointment of Robert Lovell as a director (1 page) |
3 April 2014 | Termination of appointment of Robert Lovell as a director (1 page) |
21 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
21 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
26 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
26 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Appointment of Mr Matthew Hewitt as a director (3 pages) |
22 August 2012 | Termination of appointment of David Pratt as a secretary (2 pages) |
22 August 2012 | Termination of appointment of Roger Lovell as a director (2 pages) |
22 August 2012 | Termination of appointment of Roger Lovell as a director (2 pages) |
22 August 2012 | Appointment of Francois Eloy as a director (3 pages) |
22 August 2012 | Termination of appointment of David Pratt as a director (2 pages) |
22 August 2012 | Termination of appointment of Jolyon Ryall as a director (2 pages) |
22 August 2012 | Appointment of Victoria Benis as a secretary (3 pages) |
22 August 2012 | Appointment of Victoria Benis as a secretary (3 pages) |
22 August 2012 | Termination of appointment of Jolyon Ryall as a director (2 pages) |
22 August 2012 | Appointment of Mr Matthew Hewitt as a director (3 pages) |
22 August 2012 | Termination of appointment of David Pratt as a secretary (2 pages) |
22 August 2012 | Termination of appointment of David Pratt as a director (2 pages) |
22 August 2012 | Appointment of Francois Eloy as a director (3 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 April 2012 | Termination of appointment of George Karidis as a director (2 pages) |
18 April 2012 | Termination of appointment of George Karidis as a director (2 pages) |
6 March 2012 | Appointment of George Karidis as a director (3 pages) |
6 March 2012 | Appointment of George Karidis as a director (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Mr David Pratt on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Roger Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr David Pratt on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Jolyon Ryall on 8 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Roger Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Roger Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Robert Lovell on 8 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Pratt on 8 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages) |
25 May 2010 | Director's details changed for Mr Robert Lovell on 6 May 2010 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
21 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
22 October 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
22 October 2009 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 February 2009 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
5 February 2009 | Director appointed roger lovell (2 pages) |
5 February 2009 | Ad 18/12/08\gbp si 499900@1=499900\gbp ic 100/500000\ (2 pages) |
5 February 2009 | Resolutions
|
5 February 2009 | Director appointed roger lovell (2 pages) |
5 February 2009 | Nc inc already adjusted 18/12/08 (1 page) |
5 February 2009 | Nc inc already adjusted 18/12/08 (1 page) |
5 February 2009 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Director appointed jolyon ryall (2 pages) |
5 February 2009 | Director appointed jolyon ryall (2 pages) |
5 February 2009 | Ad 18/12/08\gbp si 499900@1=499900\gbp ic 100/500000\ (2 pages) |
23 September 2008 | Appointment terminated director fidelity telecom (1 page) |
23 September 2008 | Appointment terminated director fidelity telecom (1 page) |
5 September 2008 | Director appointed fidelity telecom (1 page) |
5 September 2008 | Director appointed fidelity telecom (1 page) |
4 August 2008 | Appointment terminated secretary victoriia lovell (1 page) |
4 August 2008 | Director appointed mr david pratt (1 page) |
4 August 2008 | Appointment terminated secretary victoriia lovell (1 page) |
4 August 2008 | Secretary appointed mr david pratt (1 page) |
4 August 2008 | Secretary appointed mr david pratt (1 page) |
4 August 2008 | Director appointed mr david pratt (1 page) |
10 June 2008 | Appointment terminated secretary robert lovell (1 page) |
10 June 2008 | Appointment terminated secretary robert lovell (1 page) |
10 June 2008 | Secretary appointed ms victoriia jane lovell (1 page) |
10 June 2008 | Secretary appointed ms victoriia jane lovell (1 page) |
9 June 2008 | Appointment terminated director michael lovell (1 page) |
9 June 2008 | Appointment terminated director michael lovell (1 page) |
8 May 2008 | Incorporation (13 pages) |
8 May 2008 | Incorporation (13 pages) |