Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Columbia House Topco Ltd
Columbia House Topco Ltd is a dissolved company incorporated on 18 April 2016 with the registered office located in London, Greater London. Columbia House Topco Ltd was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 July 2018
(7 years ago)
Was
2 years 2 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10130243
Private limited company
Age
9 years
Incorporated
18 April 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Columbia House Topco Ltd
Contact
Update Details
Address
1 Kings Avenue
London
N21 3NA
United Kingdom
Same address for the past
8 years
Companies in N21 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mark Christopher Valentine
Director • British • Lives in England • Born in Sep 1974
Luigi Gatti Bonati
Director • Italian • Lives in UK • Born in May 1977
Worthing E Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Town Centre House Topco Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Amro Flemyn Croydon Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Wyld Cabins (Opco) Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Wyld Cabins (Propco) Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Victoria Street Spa Limited
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
Flemyn LLP
Luigi Gatti Bonati and Mark Christopher Valentine are mutual people.
Active
V Hotel Edinburgh Limited
Mark Christopher Valentine is a mutual person.
Active
Bicester Gateway Limited
Mark Christopher Valentine is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
30 Apr 2017
For period
30 Apr
⟶
30 Apr 2017
Traded for
12 months
Cash in Bank
£212.62K
Turnover
Unreported
Employees
Unreported
Total Assets
£3.78M
Total Liabilities
-£3.62M
Net Assets
£155.25K
Debt Ratio (%)
96%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 10 Jul 2018
Voluntary Gazette Notice
7 Years Ago on 24 Apr 2018
Application To Strike Off
7 Years Ago on 12 Apr 2018
Full Accounts Submitted
7 Years Ago on 17 Jan 2018
Charge Satisfied
8 Years Ago on 26 Aug 2017
Confirmation Submitted
8 Years Ago on 8 May 2017
Registered Address Changed
8 Years Ago on 29 Dec 2016
New Charge Registered
9 Years Ago on 27 May 2016
Shaun Terence Savage Resigned
9 Years Ago on 9 May 2016
Incorporated
9 Years Ago on 18 Apr 2016
Get Alerts
Get Credit Report
Discover Columbia House Topco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jul 2018
First Gazette notice for voluntary strike-off
Submitted on 24 Apr 2018
Application to strike the company off the register
Submitted on 12 Apr 2018
Total exemption full accounts made up to 30 April 2017
Submitted on 17 Jan 2018
Satisfaction of charge 101302430001 in full
Submitted on 26 Aug 2017
Confirmation statement made on 17 April 2017 with updates
Submitted on 8 May 2017
Registered office address changed from 869 High Road London N12 8QA England to 1 Kings Avenue London N21 3NA on 29 December 2016
Submitted on 29 Dec 2016
Registration of charge 101302430001, created on 27 May 2016
Submitted on 7 Jun 2016
Termination of appointment of Shaun Terence Savage as a secretary on 9 May 2016
Submitted on 17 May 2016
Incorporation
Submitted on 18 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs