Company NameJames Collis Limited
Company StatusDissolved
Company Number04540497
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NamesFiveminutematch Limited and Michiamo Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMs Samantha Louise James
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52b Crouchall Road
London
N8 8HG
Director NameMr Matthew Edward James
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2003(4 months after company formation)
Appointment Duration16 years, 12 months (closed 14 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMs Samantha Louise James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(7 years after company formation)
Appointment Duration10 years, 3 months (closed 14 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52b Crouch Hall Road
London
N8 8HG
Director NameMrs Tracey Jane Given
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25b Hillbury Road
Tooting Bec
London
SW17 8JT
Director NameMs Samantha Louise James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52b Crouchall Road
London
N8 8HG
Director NameSuzanne Elizabeth McKie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleBarrister
Correspondence Address11a Richmond Crescent
London
N1 0LZ

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £1Samantha Louise James
100.00%
Ordinary

Financials

Year2014
Net Worth£29
Current Liabilities£790

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 September 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 21
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 2 March 2017
  • GBP 21
(3 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
22 February 2017Director's details changed for Mr Matthew Edward James on 15 February 2017 (4 pages)
22 February 2017Director's details changed for Mr Matthew Edward James on 15 February 2017 (4 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20
(5 pages)
24 September 2015Registered office address changed from 57 Hillgate Place London SW12 9ES to 4 Prince Albert Road London NW1 7SN on 24 September 2015 (1 page)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 20
(5 pages)
24 September 2015Registered office address changed from 57 Hillgate Place London SW12 9ES to 4 Prince Albert Road London NW1 7SN on 24 September 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20
(5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 20
(5 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20
(5 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 20
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
8 April 2011Current accounting period extended from 31 December 2010 to 30 April 2011 (1 page)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Matthew Edward James on 19 September 2010 (2 pages)
22 September 2010Director's details changed for Matthew Edward James on 19 September 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
9 October 2009Appointment of Ms Samantha Louise James as a director (2 pages)
9 October 2009Appointment of Ms Samantha Louise James as a director (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Return made up to 19/09/06; full list of members (2 pages)
11 October 2006Return made up to 19/09/06; full list of members (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
24 May 2006Company name changed michiamo LTD\certificate issued on 24/05/06 (2 pages)
24 May 2006Company name changed michiamo LTD\certificate issued on 24/05/06 (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Return made up to 19/09/05; full list of members (3 pages)
14 October 2005Return made up to 19/09/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
11 September 2003Return made up to 19/09/03; full list of members (7 pages)
7 February 2003Ad 30/01/03--------- £ si 17@1=17 £ ic 3/20 (2 pages)
7 February 2003Ad 30/01/03--------- £ si 17@1=17 £ ic 3/20 (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 October 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 October 2002Company name changed fiveminutematch LIMITED\certificate issued on 09/10/02 (2 pages)
9 October 2002Company name changed fiveminutematch LIMITED\certificate issued on 09/10/02 (2 pages)
19 September 2002Incorporation (20 pages)
19 September 2002Incorporation (20 pages)