Company NameCollision Rugby Limited
Company StatusDissolved
Company Number06024739
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Jon Warren
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2006(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressAthelney, School House Road
Chislehurst
Kent
BR7 5PQ
Secretary NameMiss Tamara Warren
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodside Road
Bickley
Kent
BR1 2ES

Location

Registered AddressAthelney, School House
Road
Chislehurst
Kent
BR7 5PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (2 pages)
31 March 2010Application to strike the company off the register (2 pages)
2 February 2010Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Tamara Warren as a secretary (1 page)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
2 February 2010Termination of appointment of Tamara Warren as a secretary (1 page)
2 February 2010Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 30 Woodside Road Bickley Kent BR1 2ES on 2 February 2010 (1 page)
2 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 1
(4 pages)
11 December 2009Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages)
11 December 2009Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages)
10 December 2009Secretary's details changed for Tamara Warren on 30 November 2009 (1 page)
10 December 2009Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Jon Warren on 30 November 2009 (2 pages)
10 December 2009Secretary's details changed for Tamara Warren on 30 November 2009 (1 page)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
6 February 2009Return made up to 11/12/08; full list of members (3 pages)
29 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 January 2009Return made up to 11/12/07; full list of members (3 pages)
29 January 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
29 January 2009Return made up to 11/12/07; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 December 2006Incorporation (20 pages)
11 December 2006Incorporation (20 pages)