London
SW1P 3JS
Director Name | Mr Andrew Christopher Williams |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 5-8 The Sanctuary London SW1P 3JS |
Secretary Name | BCS Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 21 August 2018) |
Correspondence Address | Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE |
Director Name | Hon Sarah Lovell Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Quarrendon Street London SW6 3SU |
Secretary Name | Sarah Lovell Taylor |
---|---|
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Quarrendon Street London SW6 3SU |
Director Name | Mr Stephen Couttie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2016) |
Role | Financier |
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 |
10 at £0.01 | Collabrium Capital (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£193,078 |
Cash | £14,785 |
Current Liabilities | £1,154,310 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2013 | Delivered on: 18 April 2013 Persons entitled: Bbtv Bond Street Building Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £69,000.00. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2018 | Application to strike the company off the register (4 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 May 2017 | Termination of appointment of Stephen Couttie as a director on 15 November 2016 (1 page) |
17 May 2017 | Termination of appointment of Stephen Couttie as a director on 15 November 2016 (1 page) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Director's details changed for Mr Stephen Couttie on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr Stephen Couttie on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Registered office address changed from 4Th Floor 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 4Th Floor 16 Old Bond Street London W1S 4PS to 4Th Floor 5-8 the Sanctuary London SW1P 3JS on 13 August 2014 (1 page) |
26 March 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
26 March 2014 | Register(s) moved to registered office address (1 page) |
26 March 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Register(s) moved to registered office address (1 page) |
26 March 2014 | Appointment of Bcs Cosec Limited as a secretary (2 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Appointment of Bcs Cosec Limited as a secretary (2 pages) |
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) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
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) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
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) |
29 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
28 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
24 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
24 May 2012 | Director's details changed for Dr Arnab Kumar Banerji on 31 March 2012 (2 pages) |
24 May 2012 | Termination of appointment of Sarah Taylor as a director (1 page) |
24 May 2012 | Director's details changed for Dr Arnab Kumar Banerji on 31 March 2012 (2 pages) |
24 May 2012 | Termination of appointment of Sarah Taylor as a secretary (1 page) |
24 May 2012 | Termination of appointment of Sarah Taylor as a secretary (1 page) |
23 May 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Register(s) moved to registered inspection location (1 page) |
23 May 2012 | Register inspection address has been changed (1 page) |
23 May 2012 | Register inspection address has been changed (1 page) |
16 May 2012 | Registered office address changed from 10 Quarrendon Street London SW6 3SU on 16 May 2012 (2 pages) |
16 May 2012 | Registered office address changed from 10 Quarrendon Street London SW6 3SU on 16 May 2012 (2 pages) |
10 March 2011 | Incorporation
|
10 March 2011 | Incorporation
|