Company NameCollective Insights Limited
Company StatusDissolved
Company Number06832402
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Fisher
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(5 days after company formation)
Appointment Duration6 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fordham Court
9-11 De Vere Gardens
London
W8 5AP
Director NameMr Michael Willmott
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(5 days after company formation)
Appointment Duration6 years, 3 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Sheen Park
Richmond
Surrey
TW9 1UP
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michael Willmott
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Director's details changed for Mr Michael Willmott on 26 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Michael Willmott on 26 February 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
1 October 2013Accounts made up to 28 February 2013 (2 pages)
1 October 2013Accounts made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
10 July 2012Accounts made up to 28 February 2012 (2 pages)
10 July 2012Accounts made up to 28 February 2012 (2 pages)
15 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 September 2011Accounts made up to 28 February 2011 (2 pages)
23 September 2011Accounts made up to 28 February 2011 (2 pages)
23 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 23 September 2011 (1 page)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts made up to 28 February 2010 (2 pages)
19 November 2010Accounts made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
10 March 2009Director appointed mr john fisher (2 pages)
10 March 2009Director appointed mr john fisher (2 pages)
9 March 2009Director appointed mr michael willmott (1 page)
9 March 2009Director appointed mr michael willmott (1 page)
5 March 2009Appointment terminated director rhys evans (1 page)
5 March 2009Appointment terminated director rhys evans (1 page)
27 February 2009Incorporation (19 pages)
27 February 2009Incorporation (19 pages)