Company NameCollingbourne Fine Arts Limited
Company StatusDissolved
Company Number02902904
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameRinalda Paula Maria Demetriou
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2004)
RoleAdvertising Executive
Correspondence AddressWindrush
17 Clare Hill
Esher
Surrey
KT10 9NB
Director NameMr Ivor Samuels
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 03 August 2004)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusClosed
Appointed19 February 2003(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameJulia Clare Bayley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleMail Order Marketing
Correspondence Address4 East End Cottages
Tangley
Andover
Hampshire
SP11 0SA
Secretary NameRobin Casson
NationalityBritish
StatusResigned
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 East End Cottages
Tangley
Andover
Hampshire
SP11 0SA
Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Secretary NameJulia Clare Bayley
NationalityBritish
StatusResigned
Appointed15 March 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address4 East End Cottages
Tangley
Andover
Hampshire
SP11 0SA
Director NameMr David Alan Glassey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sissinghurst Road
Fareham
PO16 9YA
Secretary NameAnthony John Sanford
NationalityBritish
StatusResigned
Appointed12 November 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressManor Farm Barn
Ampney St Mary
Cirencester
Gloucestershire
GL7 5SP
Wales
Secretary NameMr Robin Keith Dear
NationalityBritish
StatusResigned
Appointed29 September 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Auriol Park Road
Worcester Park
Kingston Upon Thames
Surrey
KT4 7DP
Director NameIan Bloodworth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address11 Stapenhall Road
Solihull
West Midlands
B90 4XX
Secretary NameIan Bloodworth
NationalityBritish
StatusResigned
Appointed01 March 2001(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address11 Stapenhall Road
Solihull
West Midlands
B90 4XX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCompass House First Floor
22 Redan Place London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
25 February 2004Return made up to 19/02/04; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 28/02/02; full list of members (7 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 May 2001Return made up to 28/02/01; no change of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
12 May 2000Full accounts made up to 31 March 1999 (14 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 2000Registered office changed on 14/03/00 from: 234A kings road chelsea london SW3 5YW (1 page)
25 November 1999New secretary appointed (2 pages)
4 August 1999Auditor's resignation (1 page)
25 May 1999Secretary resigned (1 page)
6 May 1999Full accounts made up to 31 March 1998 (15 pages)
2 April 1999Director resigned (1 page)
2 April 1999Return made up to 28/02/99; full list of members (7 pages)
23 March 1999Location of register of members (1 page)
19 January 1999Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
3 March 1998Return made up to 28/02/98; full list of members (7 pages)
8 October 1997Full accounts made up to 31 March 1997 (16 pages)
27 February 1997Return made up to 28/02/97; full list of members (9 pages)
21 February 1997Particulars of mortgage/charge (5 pages)
22 November 1996Location of register of members (1 page)
22 November 1996New secretary appointed (2 pages)
22 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Registered office changed on 18/11/96 from: 14 london street andover hants SP10 2PA (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
22 March 1996Return made up to 28/02/96; full list of members (7 pages)
4 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
21 June 1995Ad 13/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Return made up to 28/02/95; full list of members (8 pages)