Company NameColler Capital Equity Limited
Company StatusDissolved
Company Number04730380
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Joseph Coller
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Secretary NameMs Wendy Ng
NationalityBritish
StatusResigned
Appointed29 April 2009(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2015)
RoleCompany Director
Correspondence Address33 Cavendish Square
London
W1G 0TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecollercapital.com

Location

Registered AddressPark House
116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Coller Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
21 January 2021Application to strike the company off the register (1 page)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 2 June 2016 (1 page)
2 June 2016Registered office address changed from 33 Cavendish Square London W1G 0TT to Park House 116 Park Street London W1K 6AF on 2 June 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
17 April 2015Termination of appointment of Wendy Ng as a secretary on 9 April 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Director's details changed for Jeremy Coller on 10 April 2014 (2 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Jeremy Coller on 10 April 2014 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Appointment terminated secretary brian markeson (1 page)
29 April 2009Secretary appointed ms wendy ng (1 page)
29 April 2009Appointment terminated secretary brian markeson (1 page)
29 April 2009Secretary appointed ms wendy ng (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 June 2008Return made up to 10/04/08; full list of members (3 pages)
17 June 2008Return made up to 10/04/08; full list of members (3 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
21 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
2 May 2006Return made up to 10/04/06; full list of members (2 pages)
2 May 2006Return made up to 10/04/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 May 2004Return made up to 10/04/04; full list of members (6 pages)
21 May 2004Return made up to 10/04/04; full list of members (6 pages)
11 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
11 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
4 May 2003Registered office changed on 04/05/03 from: 33 cavendish street london W1G 0TT (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 33 cavendish street london W1G 0TT (1 page)
4 May 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
10 April 2003Incorporation (17 pages)
10 April 2003Incorporation (17 pages)