Company NameCollins Consultants Limited
Company StatusDissolved
Company Number03614211
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRachel Ahluwalia
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(5 days after company formation)
Appointment Duration3 years (closed 28 August 2001)
RoleAccountant
Correspondence Address3/121 Gloucester Place
London
W1H 3PJ
Secretary NameCaroline Decruz
NationalityBritish
StatusClosed
Appointed19 August 1998(1 week after company formation)
Appointment Duration3 years (closed 28 August 2001)
RoleCompany Director
Correspondence Address67a Beechwood Avenue
Ruislip
Middlesex
HA4 6EQ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 3 121 Gloucester Place
London
W1H 3PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts16 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End16 August

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2001Full accounts made up to 16 August 2000 (4 pages)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
16 March 2001Application for striking-off (1 page)
6 September 2000Return made up to 12/08/00; full list of members (6 pages)
26 June 2000Full accounts made up to 16 August 1999 (4 pages)
18 February 2000Accounting reference date shortened from 31/08/99 to 16/08/99 (1 page)
10 November 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Director's particulars changed (1 page)
16 April 1999Registered office changed on 16/04/99 from: 3 primrose mansions prince of wales drive battersea london SW11 4ED (1 page)
5 October 1998Registered office changed on 05/10/98 from: 67A beechwood avenue ruislip middlesex HA4 6EQ (1 page)
24 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
21 August 1998Director resigned (1 page)
12 August 1998Incorporation (11 pages)