FIRST COLUMBUS INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Islington » N19 5LD

Company number 05753677
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address KATRINA PEREZ, 6 POYNINGS ROAD, LONDON, ENGLAND, N19 5LD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 82 st John Street London EC1M 4JN to C/O Katrina Perez 6 Poynings Road London N19 5LD on 27 September 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 . The most likely internet sites of FIRST COLUMBUS INVESTMENTS LIMITED are www.firstcolumbusinvestments.co.uk, and www.first-columbus-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. First Columbus Investments Limited is a Private Limited Company. The company registration number is 05753677. First Columbus Investments Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of First Columbus Investments Limited is Katrina Perez 6 Poynings Road London England N19 5ld. . CRAWFORD, Christopher Thomas Fawcus is a Director of the company. Secretary WILSON, Kingsley Derek has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NUTTALL, John Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
CRAWFORD, Christopher Thomas Fawcus
Appointed Date: 04 August 2011
56 years old

Resigned Directors

Secretary
WILSON, Kingsley Derek
Resigned: 23 March 2010
Appointed Date: 23 March 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
NUTTALL, John Stephen
Resigned: 04 August 2011
Appointed Date: 23 March 2006
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

FIRST COLUMBUS INVESTMENTS LIMITED Events

27 Sep 2016
Registered office address changed from 82 st John Street London EC1M 4JN to C/O Katrina Perez 6 Poynings Road London N19 5LD on 27 September 2016
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 27 more events
30 May 2006
New secretary appointed
30 May 2006
New director appointed
30 May 2006
Secretary resigned
30 May 2006
Director resigned
23 Mar 2006
Incorporation