ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Colmore Developments Limited

Colmore Developments Limited is a liquidation company incorporated on 14 November 2019 with the registered office located in London, Greater London. Colmore Developments Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 7 months ago
Company No
12315017
Private limited company
Age
5 years
Incorporated 14 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1073 days
Dated 21 September 2021 (3 years ago)
Next confirmation dated 21 September 2022
Was due on 5 October 2022 (2 years 11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1110 days
For period 14 Nov30 Nov 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 29 November 2021
Was due on 29 August 2022 (3 years ago)
Contact
Address
Sfp Warehouse W 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 19 Feb 2025 (6 months ago)
Previous address was Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1986
Mr Gurdish Singh Sidhu
PSC • British • Lives in UK • Born in Feb 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Raa Group Ltd
Gurdish Singh Sidhu is a mutual person.
Active
Linwood Consultancy Services Ltd
Gurdish Singh Sidhu is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Nov 2020
For period 30 Oct30 Nov 2020
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£43.62K
Total Liabilities
-£51.15K
Net Assets
-£7.53K
Debt Ratio (%)
117%
Latest Activity
Registered Address Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year 7 Months Ago on 20 Jan 2024
Voluntary Liquidator Appointed
1 Year 7 Months Ago on 17 Jan 2024
Compulsory Strike-Off Suspended
2 Years 10 Months Ago on 2 Nov 2022
Compulsory Gazette Notice
2 Years 10 Months Ago on 25 Oct 2022
Registered Address Changed
3 Years Ago on 15 Jun 2022
Micro Accounts Submitted
3 Years Ago on 27 Sep 2021
Confirmation Submitted
3 Years Ago on 24 Sep 2021
Accounting Period Shortened
4 Years Ago on 13 Aug 2021
Mr Gurdish Singh Sidhu Appointed
4 Years Ago on 16 Sep 2020
Get Credit Report
Discover Colmore Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 9 January 2025
Submitted on 3 Mar 2025
Registered office address changed from Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 19 February 2025
Submitted on 19 Feb 2025
Registered office address changed from 96 Pear Tree Road Great Barr Birmingham West Midlands B43 6JA United Kingdom to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 20 January 2024
Submitted on 20 Jan 2024
Statement of affairs
Submitted on 17 Jan 2024
Appointment of a voluntary liquidator
Submitted on 17 Jan 2024
Resolutions
Submitted on 17 Jan 2024
Compulsory strike-off action has been suspended
Submitted on 2 Nov 2022
First Gazette notice for compulsory strike-off
Submitted on 25 Oct 2022
Registered office address changed from Unit 21a, 57 Frederick Street Birmingham West Midlands B1 3HS England to 96 Pear Tree Road Great Barr Birmingham West Midlands B43 6JA on 15 June 2022
Submitted on 15 Jun 2022
Micro company accounts made up to 30 November 2020
Submitted on 27 Sep 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year