Company NameCollier (2000) Limited
Company StatusDissolved
Company Number04393283
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameCollier (2002) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameGordon Stanley Wiggins
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Manor Farm
Spode Lane Cowden
Edenbridge
Kent
TN8 7HP
Secretary NameGillian Georgina Wiggins
NationalityBritish
StatusClosed
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRose Manor Farm
Spode Lane Cowden
Edenbridge
Kent
TN8 7HP
Director NameMr Amarjit Singh Sandhu
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Kings Avenue
Lampton
Hounslow
Middlesex
TW3 4BL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 Churchill Road
South Croydon
Surrey
CR2 6HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Amarjit Singh Sandhu
50.00%
Ordinary
1 at £1Gordon Stanley Wiggins
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

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)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
8 August 2013Termination of appointment of Amarjit Singh Sandhu as a director on 30 July 2013 (2 pages)
8 August 2013Termination of appointment of Amarjit Sandhu as a director (2 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(5 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
31 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Amarjit Singh Sandhu on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Gordon Stanley Wiggins on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Gordon Stanley Wiggins on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Amarjit Singh Sandhu on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
10 July 2009Accounts made up to 31 March 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
6 April 2009Return made up to 13/03/09; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounts made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
8 April 2008Return made up to 13/03/08; full list of members (4 pages)
6 July 2007Accounts made up to 31 March 2007 (2 pages)
6 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
15 April 2007Return made up to 13/03/07; full list of members (7 pages)
15 April 2007Return made up to 13/03/07; full list of members (7 pages)
17 July 2006Accounts made up to 31 March 2006 (2 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
21 March 2006Return made up to 13/03/06; full list of members (7 pages)
23 June 2005Accounts made up to 31 March 2005 (2 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2005Return made up to 13/03/05; full list of members (7 pages)
12 July 2004Accounts made up to 31 March 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
30 March 2004Return made up to 13/03/04; full list of members (5 pages)
16 January 2004Accounts made up to 31 March 2003 (2 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 July 2003Return made up to 13/03/03; full list of members (5 pages)
15 July 2003Return made up to 13/03/03; full list of members (5 pages)
1 July 2003Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2003Ad 13/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002Memorandum and Articles of Association (17 pages)
9 August 2002Memorandum and Articles of Association (17 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
29 July 2002Company name changed collier (2002) LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed collier (2002) LIMITED\certificate issued on 29/07/02 (2 pages)
13 March 2002Incorporation (19 pages)
13 March 2002Incorporation (19 pages)