Company NameCollingwood Associate Services Limited
Company StatusDissolved
Company Number03815895
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameJacinda Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(7 years after company formation)
Appointment Duration15 years, 12 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameMr Paul Bell
NationalityBritish
StatusClosed
Appointed01 August 2008(9 years after company formation)
Appointment Duration13 years, 12 months (closed 26 July 2022)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address41 Hailwood Avenue
Douglas
Isle Of Man
IM2 7DQ
Secretary NameCaroline Elizabeth Bannan
NationalityBritish
StatusResigned
Appointed31 July 2006(7 years after company formation)
Appointment Duration2 years (resigned 01 August 2008)
RoleCompany Director
Correspondence Address10 The Edge
Clowes Street
Manchester
M3 5NB
Director NameMr Anit Mazumber
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(15 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldermary House 3rd Floor
Cheapside
London
EC4N 1TX
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2006)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressAldermary House 3rd Floor
Cheapside
London
EC4N 1TX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

2 at £1Mr Paul Bell
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
15 July 2015Termination of appointment of Anit Mazumber as a director on 13 July 2015 (1 page)
15 July 2015Termination of appointment of Anit Mazumber as a director on 13 July 2015 (1 page)
1 July 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB to Aldermary House 3rd Floor Cheapside London EC4N 1TX on 1 July 2015 (1 page)
30 June 2015Appointment of Mr Anit Mazumber as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Anit Mazumber as a director on 30 June 2015 (2 pages)
30 June 2015Company name changed jacinda productions LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
30 June 2015Company name changed jacinda productions LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
12 July 2010Change of name notice (1 page)
12 July 2010Change of name notice (1 page)
7 June 2010Withdraw the company strike off application (2 pages)
7 June 2010Withdraw the company strike off application (2 pages)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
5 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
17 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 November 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
15 October 2009Voluntary strike-off action has been suspended (1 page)
15 October 2009Voluntary strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
1 August 2009Application for striking-off (1 page)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (1 page)
6 April 2009Director and secretary's change of particulars / paul bell / 02/04/2009 (2 pages)
13 August 2008Appointment terminated secretary caroline bannan (1 page)
13 August 2008Secretary appointed mr paul bell (1 page)
13 August 2008Secretary appointed mr paul bell (1 page)
13 August 2008Return made up to 28/07/08; full list of members (3 pages)
13 August 2008Appointment terminated secretary caroline bannan (1 page)
13 August 2008Return made up to 28/07/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 10 cromwell place south kensington london SW7 2JN (1 page)
4 March 2008Registered office changed on 04/03/2008 from 10 cromwell place south kensington london SW7 2JN (1 page)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
13 August 2007Return made up to 28/07/07; full list of members (2 pages)
19 October 2006Return made up to 28/07/06; full list of members (2 pages)
19 October 2006Return made up to 28/07/06; full list of members (2 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (2 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
10 August 2005Return made up to 28/07/05; full list of members (2 pages)
7 September 2004Return made up to 28/07/04; full list of members (5 pages)
7 September 2004Return made up to 28/07/04; full list of members (5 pages)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street liverpool L1 9ER (1 page)
7 November 2003Return made up to 28/07/03; full list of members (5 pages)
7 November 2003Return made up to 28/07/03; full list of members (5 pages)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
18 November 2002Return made up to 28/07/02; full list of members (5 pages)
18 November 2002Return made up to 28/07/02; full list of members (5 pages)
11 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
11 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
2 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
2 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Return made up to 28/07/01; full list of members (5 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
27 July 2001Secretary's particulars changed (1 page)
27 July 2001Return made up to 28/07/01; full list of members (5 pages)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
18 July 2001Registered office changed on 18/07/01 from: collier house 163-169 brompton road london SW3 1PY (1 page)
4 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
4 August 2000Return made up to 28/07/00; full list of members (5 pages)
4 August 2000Return made up to 28/07/00; full list of members (5 pages)
4 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
25 July 2000Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
25 July 2000Registered office changed on 25/07/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
28 July 1999Incorporation (15 pages)
28 July 1999Incorporation (15 pages)