Company NameCollabrium Capital Limited
Company StatusDissolved
Company Number06915426
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameLinebank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Arnab Kumar Banerji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 03 July 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PE
Director NameMr Andrew Christopher Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years (closed 03 July 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJames Geoffrey Bethune Taylor
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1a Chiddingstone Street
London
SW6 3TQ
Secretary NameHon Sarah Lovell Taylor
NationalityBritish
StatusResigned
Appointed11 June 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Quarrendon Street
Fulham
London
SW6 3SU
Director NameHon Sarah Lovell Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Old Bond Street
London
W1S 4PS
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2017)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS

Location

Registered Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

300 at £0.01Collabrium Capital (Guernsey) LTD
100.00%
Ordinary

Financials

Year2013
Net Worth-£18,798
Cash£496
Current Liabilities£1,471,821

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (1 page)
29 March 2018Termination of appointment of Stephen Couttie as a director on 21 November 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(5 pages)
1 June 2016Director's details changed for Mr Stephen Couttie on 1 June 2016 (2 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3
(5 pages)
1 June 2016Director's details changed for Mr Stephen Couttie on 1 June 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2015Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages)
24 June 2015Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Director's details changed for Mr Stephen Couttie on 29 July 2014 (2 pages)
24 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Director's details changed for Mr Stephen Couttie on 29 July 2014 (2 pages)
24 June 2015Director's details changed for Andrew Christopher Williams on 1 June 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Registered 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 2014Registered 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 2014Register 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 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(6 pages)
11 August 2014Register 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 2014Register(s) moved to registered office address C/O S Couttie 16 Old Bond Street London W1S 4PS (1 page)
11 August 2014Register(s) moved to registered office address C/O S Couttie 16 Old Bond Street London W1S 4PS (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 3
(6 pages)
1 July 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 3
(6 pages)
1 March 2013Appointment of Mr Stephen Couttie as a director (2 pages)
1 March 2013Appointment of Mr Stephen Couttie as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
19 July 2012Termination of appointment of James Taylor as a director (1 page)
19 July 2012Termination of appointment of James Taylor as a director (1 page)
19 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
29 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
29 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
29 May 2012Termination of appointment of Sarah Taylor as a secretary (1 page)
29 May 2012Termination of appointment of Sarah Taylor as a secretary (1 page)
23 May 2012Register inspection address has been changed from C/O Mrs Sarah L Taylor 10 Quarrendon Street London SW6 3SU (1 page)
23 May 2012Register inspection address has been changed from C/O Mrs Sarah L Taylor 10 Quarrendon Street London SW6 3SU (1 page)
3 May 2012Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 10 Quarrendon Street London SW6 3SU on 3 May 2012 (1 page)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
7 June 2011Appointment of The Hon Mrs Sarah Lovell Taylor as a director (2 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (9 pages)
7 June 2011Appointment of The Hon Mrs Sarah Lovell Taylor as a director (2 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Register(s) moved to registered inspection location (1 page)
22 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 July 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
22 July 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
22 July 2009Company name changed linebank LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Company name changed linebank LIMITED\certificate issued on 22/07/09 (2 pages)
22 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
16 July 2009Secretary appointed hon mrs sarah lovell taylor (2 pages)
16 July 2009Secretary appointed hon mrs sarah lovell taylor (2 pages)
14 July 2009Director appointed andrew christopher williams (2 pages)
14 July 2009Director appointed arnab kumar banerji (2 pages)
14 July 2009Director appointed arnab kumar banerji (2 pages)
14 July 2009Appointment terminate, director barbara kahan logged form (1 page)
14 July 2009Appointment terminate, director barbara kahan logged form (1 page)
14 July 2009Director appointed james geoofrey bethune taylor (2 pages)
14 July 2009Director appointed james geoofrey bethune taylor (2 pages)
14 July 2009Director appointed andrew christopher williams (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
15 June 2009Appointment terminated director barbara kahan (1 page)
15 June 2009Appointment terminated director barbara kahan (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)