Company NameCollabrium Capital (Private Equity) Limited
Company StatusDissolved
Company Number07599362
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date3 July 2018 (5 years, 9 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 NameMr Andrew Christopher Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 5-8 The Sanctuary
London
SW1P 3JS
Director NameHon Sarah Lovell Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
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, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2017)
RoleCompany Director
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-£2,529
Current Liabilities£1,091,899

Accounts

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

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
5 April 2018Application to strike the company off the register (1 page)
29 March 2018Termination of appointment of Stephen Couttie as a director on 21 November 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
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)
18 April 2016Director's details changed for Mr Andrew Christopher Williams on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Stephen Couttie on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Stephen Couttie on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Andrew Christopher Williams on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP .1
(4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP .1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .1
(4 pages)
11 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP .1
(4 pages)
11 May 2015Director's details changed for Mr Stephen Couttie on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Andrew Christopher Williams on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Andrew Christopher Williams on 11 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Stephen Couttie on 11 May 2015 (2 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Accounts for a dormant company 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)
8 May 2014Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
8 May 2014Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page)
8 May 2014Register(s) moved to registered office address (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP .1
(5 pages)
8 May 2014Register(s) moved to registered office address (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP .1
(5 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)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 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)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 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)
23 May 2012Register inspection address has been changed (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(s) moved to registered inspection location (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)
22 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)