Company NameColagene Ltd
Company StatusDissolved
Company Number07071093
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarie-Christine Brisson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Collette
Paris
France
Director NameVincent Sillard
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Rue Collette
Paris
France
Director NameMelissa Brisson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed10 November 2009(same day as company formation)
RoleIllustrator Rep
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court Lutton Terrace
London
NW3 1HD

Contact

Websitewww.colagene.com/en/

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Marie-christine Brisson
45.00%
Ordinary
45 at £1Vincent Sillard
45.00%
Ordinary
10 at £1S.a.r.l. Colagene
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
19 April 2015Application to strike the company off the register (3 pages)
19 April 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(4 pages)
17 July 2013Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom on 17 July 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from C/O Totus Tax Llp 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Totus Tax Llp 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 14 May 2012 (1 page)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Termination of appointment of Melissa Brisson as a director (1 page)
13 June 2011Registered office address changed from New Court Lutton Terrace London NW3 1HD United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from New Court Lutton Terrace London NW3 1HD United Kingdom on 13 June 2011 (1 page)
13 June 2011Termination of appointment of Melissa Brisson as a director (1 page)
20 December 2010Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 44 Clerkenwell Close London EC1R 0AZ United Kingdom on 20 December 2010 (1 page)
17 December 2010Registered office address changed from New Court Lutton Terrace London NW3 1HD on 17 December 2010 (1 page)
17 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
17 December 2010Registered office address changed from New Court Lutton Terrace London NW3 1HD on 17 December 2010 (1 page)
19 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)