Company NameInternational Collaboration Limited
Company StatusDissolved
Company Number06971794
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameArandel Nesic
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2012(3 years after company formation)
Appointment Duration7 months, 4 weeks (closed 26 March 2013)
RoleRetired
Country of ResidenceAustralia
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMiryana Nesic
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleMediator & Professor
Country of ResidenceEngland
Correspondence AddressFlat 6 88 Portland Place
London
W1B 1NX

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Ms Miryana Nesic
100.00%
Ordinary

Financials

Year2014
Net Worth£45,009
Cash£48,497
Current Liabilities£24,805

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
2 August 2012Appointment of Arandel Nesic as a director on 31 July 2012 (2 pages)
2 August 2012Termination of appointment of Miryana Nesic as a director (1 page)
2 August 2012Appointment of Arandel Nesic as a director (2 pages)
2 August 2012Termination of appointment of Miryana Nesic as a director on 16 April 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(3 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(3 pages)
30 July 2010Director's details changed for Miryana Nesic on 24 July 2010 (2 pages)
30 July 2010Director's details changed for Miryana Nesic on 24 July 2010 (2 pages)
8 September 2009Director appointed miryana nesic (1 page)
8 September 2009Director appointed miryana nesic (1 page)
24 July 2009Appointment terminated director michael clifford (1 page)
24 July 2009Appointment Terminated Director michael clifford (1 page)
24 July 2009Incorporation (19 pages)
24 July 2009Incorporation (19 pages)