Company NameColburn House Limited
DirectorsAzhar Asif Khokhar and Nasser Masood Khokhar
Company StatusDissolved
Company Number04199955
CategoryPrivate Limited Company
Incorporation Date13 April 2001(22 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAzhar Asif Khokhar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address78 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameMr Nasser Masood Khokhar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Secretary NameMr Nasser Masood Khokhar
NationalityBritish
StatusCurrent
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameAlia Begum Khokhar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2004)
RoleCare Home Owner
Correspondence Address78 Silverdale Road
Sheffield
South Yorkshire
S11 9JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Abbey Taylor Ltd
Blades Enterprise Centre
John Street
Sheffield
S2 4SU
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Liquidators statement of receipts and payments (5 pages)
21 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2006Liquidators statement of receipts and payments (5 pages)
7 April 2005Statement of affairs (5 pages)
1 April 2005Appointment of a voluntary liquidator (1 page)
2 March 2005Registered office changed on 02/03/05 from: 190 london road sheffield south yorkshire S2 4LT (1 page)
1 December 2004Registered office changed on 01/12/04 from: 498 bellhouse road sheffield south yorkshire S5 0RG (1 page)
2 July 2004Director resigned (1 page)
14 May 2004Return made up to 13/04/04; full list of members (8 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
18 February 2004Return made up to 09/01/04; full list of members (7 pages)
31 December 2002New director appointed (2 pages)
29 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
29 October 2002Compulsory strike-off action has been discontinued (1 page)
26 October 2002Return made up to 13/04/02; full list of members (6 pages)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
17 September 2001Ad 14/08/01--------- £ si 899@1=899 £ ic 1/900 (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New secretary appointed;new director appointed (1 page)
18 April 2001New director appointed (1 page)
13 April 2001Incorporation (13 pages)