Company NameCollyns & Co Ltd
Company StatusDissolved
Company Number06328615
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lucy Constanza Collyns
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(2 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 18 October 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hill Court
18 Arterberry Road
London
SW20 8AJ
Secretary NameMr Adrian Bayly Moore Collyns
NationalityBritish
StatusClosed
Appointed14 August 2007(2 weeks, 1 day after company formation)
Appointment Duration15 years, 2 months (closed 18 October 2022)
RoleCompany Director
Correspondence AddressFlat 1 Hill Court
18 Arterberry Road
London
SW20 8AJ
Director NameMr Adrian Bayly Moore Collyns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2015(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 18 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Hill Court
18 Arterberry Road
London
SW20 8AJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address1 Hill Court
18 Arterberry Road Wimbledon
London
SW20 8AJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

51 at £1Adrian Bayly Moore Collyns
50.00%
Ordinary
51 at £1Lucy Constanza Collyns
50.00%
Ordinary

Financials

Year2014
Net Worth£3,091
Current Liabilities£3,838

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2022First Gazette notice for voluntary strike-off (1 page)
21 July 2022Application to strike the company off the register (3 pages)
16 May 2022Micro company accounts made up to 31 January 2022 (5 pages)
6 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
2 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
3 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
11 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
25 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
19 July 2019Change of details for Mr Adrian Bayly Moore Collyns as a person with significant control on 25 March 2019 (2 pages)
3 April 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
3 April 2018Micro company accounts made up to 31 January 2018 (4 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
1 August 2017Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages)
1 August 2017Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages)
31 July 2017Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages)
31 July 2017Change of details for Mrs Lucy Constanza Collyns as a person with significant control on 22 July 2016 (2 pages)
31 July 2017Change of details for Mrs Lucy Constanza Collyns as a person with significant control on 22 July 2016 (2 pages)
31 July 2017Director's details changed for Mrs Lucy Constanza Collyns on 22 July 2016 (2 pages)
31 July 2017Secretary's details changed for Mr Adrian Bayly Moore Collyns on 22 July 2016 (1 page)
31 July 2017Secretary's details changed for Mr Adrian Bayly Moore Collyns on 22 July 2016 (1 page)
4 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 May 2017Micro company accounts made up to 31 January 2017 (4 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 April 2016Micro company accounts made up to 31 January 2016 (4 pages)
27 April 2016Micro company accounts made up to 31 January 2016 (4 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 102
(5 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 102
(5 pages)
27 April 2015Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages)
27 April 2015Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages)
27 April 2015Appointment of Mr Adrian Bayly Moore Collyns as a director on 3 March 2015 (2 pages)
13 March 2015Micro company accounts made up to 31 January 2015 (4 pages)
13 March 2015Micro company accounts made up to 31 January 2015 (4 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 102
(4 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 102
(4 pages)
2 September 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
2 September 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 September 2013Registered office address changed from 21 Hurlingham Square Fulham London SW6 3DZ on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Hill Court 18 Arterberry Road Wimbledon London SW20 8AJ England on 30 September 2013 (1 page)
30 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 102
(4 pages)
30 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 102
(4 pages)
30 September 2013Registered office address changed from 1 Hill Court 18 Arterberry Road Wimbledon London SW20 8AJ England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 21 Hurlingham Square Fulham London SW6 3DZ on 30 September 2013 (1 page)
27 September 2013Secretary's details changed for Adrian Bayly Moore Collyns on 22 August 2013 (2 pages)
27 September 2013Secretary's details changed for Adrian Bayly Moore Collyns on 22 August 2013 (2 pages)
27 September 2013Director's details changed for Mrs Lucy Constanza Collyns on 22 August 2013 (2 pages)
27 September 2013Director's details changed for Mrs Lucy Constanza Collyns on 22 August 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
21 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 September 2008Return made up to 30/07/08; full list of members (3 pages)
18 September 2008Return made up to 30/07/08; full list of members (3 pages)
12 September 2007New director appointed (2 pages)
12 September 2007Resolutions
  • RES13 ‐ Allot shares appt aud 14/08/07
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Allot shares appt aud 14/08/07
(1 page)
12 September 2007New director appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Ad 14/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Ad 14/08/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Incorporation (13 pages)
30 July 2007Incorporation (13 pages)