Company NameCollabrium Services Limited
Company StatusDissolved
Company Number07559376
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Arnab Kumar Banerji
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameMr Andrew Christopher Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS
Secretary NameBCS Cosec Limited (Corporation)
StatusClosed
Appointed01 August 2013(2 years, 4 months after company formation)
Appointment Duration5 years (closed 21 August 2018)
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE
Director NameHon Sarah Lovell Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Quarrendon Street
London
SW6 3SU
Secretary NameSarah Lovell Taylor
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Quarrendon Street
London
SW6 3SU
Director NameMr Stephen Couttie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2016)
RoleFinancier
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

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

Financials

Year2014
Net Worth-£193,078
Cash£14,785
Current Liabilities£1,154,310

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

5 April 2013Delivered 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

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (4 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
17 May 2017Termination of appointment of Stephen Couttie as a director on 15 November 2016 (1 page)
17 May 2017Termination of appointment of Stephen Couttie as a director on 15 November 2016 (1 page)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP .1
(5 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP .1
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Director's details changed for Mr Stephen Couttie on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .1
(5 pages)
13 April 2015Director's details changed for Mr Stephen Couttie on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .1
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Registered 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 2014Registered 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 2014Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP .1
(6 pages)
26 March 2014Register(s) moved to registered office address (1 page)
26 March 2014Appointment of Bcs Cosec Limited as a secretary (2 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP .1
(6 pages)
26 March 2014Appointment of Bcs Cosec Limited as a secretary (2 pages)
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)
18 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (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)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
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)
29 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
28 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
28 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
24 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
24 May 2012Director's details changed for Dr Arnab Kumar Banerji on 31 March 2012 (2 pages)
24 May 2012Termination of appointment of Sarah Taylor as a director (1 page)
24 May 2012Director's details changed for Dr Arnab Kumar Banerji on 31 March 2012 (2 pages)
24 May 2012Termination of appointment of Sarah Taylor as a secretary (1 page)
24 May 2012Termination of appointment of Sarah Taylor as a secretary (1 page)
23 May 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Register inspection address has been changed (1 page)
23 May 2012Register inspection address has been changed (1 page)
16 May 2012Registered office address changed from 10 Quarrendon Street London SW6 3SU on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 10 Quarrendon Street London SW6 3SU on 16 May 2012 (2 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)