Company NameCollege Services Limited
Company StatusDissolved
Company Number00030531
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date17 December 2013 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMartin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(102 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 17 December 2013)
RoleSurveyor
Country of ResidenceIsrael
Correspondence Address1st Floor 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Harvey Shapiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(102 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMr Marc Justin Nerden
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 17 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMrs Tovah Shapiro
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Secretary NameMr Marc Justin Nerden
NationalityBritish
StatusClosed
Appointed01 May 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 17 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMr John Denham Frost
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleChartered Surveyor
Correspondence AddressThornymoor Mogador
Tadworth
Surrey
KT20 7HL
Director NameNigel John Sebastian Ince
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressWangfield House Wangfield Lane
Curdridge
Southampton
Hampshire
SO32 2DA
Director NameNigel John Sebastian Ince
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressWangfield House Wangfield Lane
Curdridge
Southampton
Hampshire
SO32 2DA
Director NameMr Anthony Julian Pilcher
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration12 years, 10 months (resigned 05 November 2004)
RoleChartered Accountant
Correspondence AddressThe Garden House
Steventon
Basingstoke
Hants
RG25 3BE
Secretary NameRichard Jowitt Ince
NationalityBritish
StatusResigned
Appointed15 December 1991(90 years after company formation)
Appointment Duration7 years (resigned 14 December 1998)
RoleCompany Director
Correspondence AddressOrchard Cottage
West Meon
Petersfield
Hampshire
GU32 1LN
Director NameElizabeth Colvin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration11 years, 11 months (resigned 05 November 2004)
RoleExhibition Conference Organize
Correspondence Address2 Chute Lodge
Chute Forest
Andover
Hampshire
SP11 9DG
Director NameThe Lord Balniel Anthony Robert Lindsay
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(92 years after company formation)
Appointment Duration10 years, 11 months (resigned 05 November 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembridge Place
London
W2 4XB
Secretary NameNigel John Sebastian Ince
NationalityBritish
StatusResigned
Appointed14 December 1998(97 years after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressWangfield House Wangfield Lane
Curdridge
Southampton
Hampshire
SO32 2DA
Director NameLaurence Lee Franks
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2006)
RoleAccountant
Correspondence Address21 Herons Gate
Edgware
Middlesex
HA8 7LD
Secretary NameLaurence Lee Franks
NationalityBritish
StatusResigned
Appointed05 November 2004(102 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2006)
RoleAccountant
Correspondence Address21 Herons Gate
Edgware
Middlesex
HA8 7LD

Location

Registered AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1.2k at £5Blue River (Southampton Row) LTD
92.54%
Preference
100 at £5Blue River (Southampton Row) LTD
7.46%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2013Application to strike the company off the register (2 pages)
21 August 2013Application to strike the company off the register (2 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Compulsory strike-off action has been discontinued (1 page)
7 January 2013Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 6,700
(8 pages)
7 January 2013Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 6,700
(8 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Director and secretary's change of particulars / marc nerden / 20/05/2009 (1 page)
2 July 2009Director's change of particulars / harvey shapiro / 20/05/2009 (1 page)
2 July 2009Director's change of particulars / tovah shapiro / 20/05/2009 (1 page)
2 July 2009Director's Change of Particulars / martin freeman / 01/07/2008 / HouseName/Number was: , now: 1ST; Street was: 3 lytton close, now: floor stanmore house 15-19 church road; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: N2 0RH, now: HA7 4AR; Country was: , now: united kingdom (1 page)
2 July 2009Director and Secretary's Change of Particulars / marc nerden / 20/05/2009 / HouseName/Number was: , now: the exchange; Street was: 13 the grove, now: building 4; Area was: , now: brent cross gardens; Post Code was: NW11 9SJ, now: NW4 3RJ; Country was: , now: united kingdom (1 page)
2 July 2009Director's Change of Particulars / harvey shapiro / 20/05/2009 / HouseName/Number was: , now: the exchange; Street was: 9 cavendish place, now: building 4; Area was: , now: brent cross gardens; Post Code was: W1G 0QD, now: NW4 3RJ; Country was: , now: united kingdom (1 page)
2 July 2009Director's change of particulars / martin freeman / 01/07/2008 (1 page)
2 July 2009Director's Change of Particulars / tovah shapiro / 20/05/2009 / HouseName/Number was: , now: the exchange; Street was: 9 cavendish place, now: building 4; Area was: , now: brent cross gardens; Post Code was: W1G 0QD, now: NW4 3RJ; Country was: , now: united kingdom (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
22 May 2009Location of register of members (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 July 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Registered office changed on 18/07/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006New secretary appointed;new director appointed (3 pages)
18 July 2006Registered office changed on 18/07/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006New secretary appointed;new director appointed (3 pages)
7 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 July 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
16 March 2005Accounts made up to 30 June 2004 (15 pages)
16 March 2005Full accounts made up to 30 June 2004 (15 pages)
22 February 2005Return made up to 25/12/04; full list of members (16 pages)
22 February 2005Return made up to 25/12/04; full list of members (16 pages)
24 November 2004Declaration of assistance for shares acquisition (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: park house 102-108 above bar southampton hampshire SO14 7NH (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2004Declaration of assistance for shares acquisition (6 pages)
24 November 2004Director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Registered office changed on 24/11/04 from: park house 102-108 above bar southampton hampshire SO14 7NH (1 page)
24 November 2004Director resigned (1 page)
18 November 2004Particulars of mortgage/charge (7 pages)
18 November 2004Particulars of mortgage/charge (7 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
28 January 2004Full accounts made up to 30 June 2003 (15 pages)
28 January 2004Return made up to 25/12/03; no change of members (9 pages)
28 January 2004Accounts made up to 30 June 2003 (15 pages)
28 January 2004Return made up to 25/12/03; no change of members (9 pages)
14 March 2003Full accounts made up to 30 June 2002 (12 pages)
14 March 2003Accounts made up to 30 June 2002 (12 pages)
12 February 2003Return made up to 25/12/02; full list of members (9 pages)
12 February 2003Return made up to 25/12/02; full list of members (9 pages)
17 September 2002Return made up to 25/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Return made up to 25/12/01; no change of members (7 pages)
11 January 2002Accounts made up to 30 June 2001 (12 pages)
11 January 2002Full accounts made up to 30 June 2001 (12 pages)
3 January 2001Return made up to 25/12/00; full list of members (11 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 January 2001Accounts made up to 30 June 2000 (12 pages)
3 January 2001Return made up to 25/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
7 January 2000Return made up to 25/12/99; no change of members (7 pages)
7 January 2000Return made up to 25/12/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 1999Accounts made up to 30 June 1999 (16 pages)
9 November 1999Full accounts made up to 30 June 1999 (16 pages)
8 January 1999Return made up to 25/12/98; full list of members (10 pages)
8 January 1999Accounts made up to 30 June 1998 (16 pages)
8 January 1999Full accounts made up to 30 June 1998 (16 pages)
8 January 1999Return made up to 25/12/98; full list of members (10 pages)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed (2 pages)
30 December 1998New secretary appointed (2 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
9 January 1998Return made up to 25/12/97; full list of members (11 pages)
9 January 1998Return made up to 25/12/97; full list of members (11 pages)
9 January 1998Accounts made up to 30 June 1997 (16 pages)
7 January 1997Return made up to 25/12/96; full list of members (10 pages)
7 January 1997Return made up to 25/12/96; full list of members (10 pages)
7 January 1997Accounts made up to 30 June 1996 (16 pages)
7 January 1997Full accounts made up to 30 June 1996 (16 pages)
28 December 1995Return made up to 25/12/95; full list of members (14 pages)
28 December 1995Return made up to 25/12/95; full list of members (10 pages)
28 December 1995Accounts made up to 30 June 1995 (16 pages)
28 December 1995Full accounts made up to 30 June 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
5 April 1994New director appointed (2 pages)
5 April 1994New director appointed (2 pages)
16 January 1994Full accounts made up to 30 June 1993 (14 pages)
16 January 1994Accounts made up to 30 June 1993 (14 pages)
13 January 1994Director resigned;new director appointed (2 pages)
13 January 1994Director resigned;new director appointed (2 pages)
11 December 1992New director appointed (2 pages)
11 December 1992New director appointed (2 pages)
14 February 1987Return made up to 26/12/86; full list of members (8 pages)
14 February 1987Return made up to 26/12/86; full list of members (8 pages)
9 February 1983Accounts made up to 30 June 1982 (10 pages)
9 February 1983Accounts made up to 30 June 1982 (10 pages)
9 January 1981Accounts made up to 30 June 1980 (9 pages)
9 January 1981Accounts made up to 30 June 1980 (9 pages)
19 October 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 October 1965Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 March 1958Company name changed\certificate issued on 13/03/58 (3 pages)
13 March 1958Company name changed\certificate issued on 13/03/58 (3 pages)
8 November 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1948Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 August 1913Company name changed\certificate issued on 05/08/13 (2 pages)
5 August 1913Company name changed\certificate issued on 05/08/13 (2 pages)
13 December 1901Incorporation (11 pages)
13 December 1901Incorporation (11 pages)