Company NameCollingwood Place (Bayswater House) Residents Management Company Limited
Company StatusDissolved
Company Number05934176
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 2006(17 years, 6 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Henry Usioma Ohis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameMr Adelere Akeem Aodu
Date of BirthMay 1969 (Born 54 years ago)
NationalityNigerian
StatusClosed
Appointed16 July 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 01 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameGavin Hill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address284 London Road
Cheltenham
Gloucestershire
GL52 6YF
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Robert Anthony Slocombe
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressHolmwood House The Beeches
Mill Road
Lisvane
Cardiff
CF14 0UN
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed18 March 2008(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 18 March 2008)
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lame
Luton
Bedfordshire
LU2 9EX

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£62
Cash£516
Current Liabilities£454

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (2 pages)
2 December 2015Application to strike the company off the register (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
8 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
8 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
3 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
21 April 2014Annual return made up to 13 September 2013 no member list (3 pages)
21 April 2014Annual return made up to 13 September 2013 no member list (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Registered office address changed from Redrow House South West Limited Redrow House St David's Park Ewloe Flintshire CH5 3RX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Redrow House South West Limited Redrow House St David's Park Ewloe Flintshire CH5 3RX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Redrow House South West Limited Redrow House St David's Park Ewloe Flintshire CH5 3RX on 8 August 2013 (1 page)
29 July 2013Appointment of Mr Adelere Aodu as a director (2 pages)
29 July 2013Appointment of Mr Henry Usioma Ohis as a director (2 pages)
29 July 2013Appointment of Mr Adelere Aodu as a director (2 pages)
29 July 2013Appointment of Mr Henry Usioma Ohis as a director (2 pages)
16 July 2013Termination of appointment of Gavin Hill as a director (1 page)
16 July 2013Termination of appointment of Gavin Hill as a director (1 page)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 13 September 2012 no member list (2 pages)
25 October 2012Annual return made up to 13 September 2012 no member list (2 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 13 September 2011 no member list (2 pages)
3 January 2012Annual return made up to 13 September 2011 no member list (2 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 November 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Annual return made up to 13 September 2010 no member list (2 pages)
19 November 2010Annual return made up to 13 September 2010 no member list (2 pages)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
2 December 2009Annual return made up to 13 September 2009 no member list (2 pages)
2 December 2009Annual return made up to 13 September 2009 no member list (2 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
27 April 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
27 April 2009Accounts for a dormant company made up to 30 September 2007 (1 page)
22 December 2008Annual return made up to 13/09/08 (2 pages)
22 December 2008Annual return made up to 13/09/08 (2 pages)
8 December 2008Appointment terminated secretary peverel om LIMITED (1 page)
8 December 2008Appointment terminated secretary peverel om LIMITED (1 page)
26 March 2008Appointment terminated secretary robert slocombe (1 page)
26 March 2008Secretary appointed peverel om LIMITED (2 pages)
26 March 2008Secretary appointed peverel om LIMITED (2 pages)
26 March 2008Appointment terminated secretary robert slocombe (1 page)
14 January 2008Annual return made up to 13/09/07 (3 pages)
14 January 2008Annual return made up to 13/09/07 (3 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 16 saint john street london EC1M 4NT (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 16 saint john street london EC1M 4NT (1 page)
13 September 2006Incorporation (20 pages)
13 September 2006Incorporation (20 pages)