Company NameCollider Limited
Company StatusDissolved
Company Number07206098
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan James Paxton Greensted
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameAnthony Robert John Cartwright
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Jonathan James Paxton Greensted on 1 May 2012 (2 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
12 April 2010Appointment of Anthony Robert John Cartwright as a secretary (3 pages)
12 April 2010Appointment of Mr Jonathan James Paxton Greensted as a director (3 pages)
12 April 2010Appointment of Anthony Robert John Cartwright as a secretary (3 pages)
12 April 2010Appointment of Mr Jonathan James Paxton Greensted as a director (3 pages)
31 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
31 March 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 31 March 2010 (1 page)
31 March 2010Termination of appointment of Graham Cowan as a director (1 page)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)