Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director Name | Mr Andrew Christopher Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (closed 03 July 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5-8 The Sanctuary London SW1P 3JS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | James Geoffrey Bethune Taylor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Chiddingstone Street London SW6 3TQ |
Secretary Name | Hon Sarah Lovell Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Quarrendon Street Fulham London SW6 3SU |
Director Name | Hon Sarah Lovell Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Old Bond Street London W1S 4PS |
Director Name | Mr Stephen Couttie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2017) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4th Floor 5-8 The Sanctuary London SW1P 3JS |
Registered Address | 4th Floor 5-8 The Sanctuary London SW1P 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
300 at £0.01 | Collabrium Capital (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2013 |
---|---|
Net Worth | -£18,798 |
Cash | £496 |
Current Liabilities | £1,471,821 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (1 page) |
29 March 2018 | Termination of appointment of Stephen Couttie as a director on 21 November 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Stephen Couttie on 1 June 2016 (2 pages) |
1 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for Mr Stephen Couttie on 1 June 2016 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2015 | Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Stephen Couttie on 29 July 2014 (2 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Stephen Couttie on 29 July 2014 (2 pages) |
24 June 2015 | Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Registered office address changed from C/O S Couttie 16 Old Bond Street London W1S 4PS to 4Th Floor 5-8 the Sanctuary London SW1P 3JS on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O S Couttie 16 Old Bond Street London W1S 4PS to 4Th Floor 5-8 the Sanctuary London SW1P 3JS on 13 August 2014 (1 page) |
11 August 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE (1 page) |
11 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to Windsor House Station Court, Station Road Great Shelford Cambridge Cambridgeshire CB22 5NE (1 page) |
11 August 2014 | Register(s) moved to registered office address C/O S Couttie 16 Old Bond Street London W1S 4PS (1 page) |
11 August 2014 | Register(s) moved to registered office address C/O S Couttie 16 Old Bond Street London W1S 4PS (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 March 2013 | Appointment of Mr Stephen Couttie as a director (2 pages) |
1 March 2013 | Appointment of Mr Stephen Couttie as a director (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
19 July 2012 | Termination of appointment of James Taylor as a director (1 page) |
19 July 2012 | Termination of appointment of James Taylor as a director (1 page) |
19 July 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
29 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
29 May 2012 | Termination of appointment of Sarah Taylor as a secretary (1 page) |
29 May 2012 | Termination of appointment of Sarah Taylor as a secretary (1 page) |
23 May 2012 | Register inspection address has been changed from C/O Mrs Sarah L Taylor 10 Quarrendon Street London SW6 3SU (1 page) |
23 May 2012 | Register inspection address has been changed from C/O Mrs Sarah L Taylor 10 Quarrendon Street London SW6 3SU (1 page) |
3 May 2012 | Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Appointment of The Hon Mrs Sarah Lovell Taylor as a director (2 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Appointment of The Hon Mrs Sarah Lovell Taylor as a director (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Register(s) moved to registered inspection location (1 page) |
22 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Ad 01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
22 July 2009 | Company name changed linebank LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Company name changed linebank LIMITED\certificate issued on 22/07/09 (2 pages) |
22 July 2009 | Resolutions
|
16 July 2009 | Secretary appointed hon mrs sarah lovell taylor (2 pages) |
16 July 2009 | Secretary appointed hon mrs sarah lovell taylor (2 pages) |
14 July 2009 | Director appointed andrew christopher williams (2 pages) |
14 July 2009 | Director appointed arnab kumar banerji (2 pages) |
14 July 2009 | Director appointed arnab kumar banerji (2 pages) |
14 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
14 July 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
14 July 2009 | Director appointed james geoofrey bethune taylor (2 pages) |
14 July 2009 | Director appointed james geoofrey bethune taylor (2 pages) |
14 July 2009 | Director appointed andrew christopher williams (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
15 June 2009 | Appointment terminated director barbara kahan (1 page) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |