London
SW1P 3JS
Director Name | Hon Sarah Lovell Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
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, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2017) |
Role | Company Director |
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 | -£2,529 |
Current Liabilities | £1,091,899 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (1 page) |
29 March 2018 | Termination of appointment of Stephen Couttie as a director on 21 November 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
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) |
18 April 2016 | Director's details changed for Mr Andrew Christopher Williams on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stephen Couttie on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Stephen Couttie on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Andrew Christopher Williams on 18 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Stephen Couttie on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Andrew Christopher Williams on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Andrew Christopher Williams on 11 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Stephen Couttie on 11 May 2015 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a dormant company 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) |
8 May 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
8 May 2014 | Register inspection address has been changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England (1 page) |
8 May 2014 | Register(s) moved to registered office address (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Register(s) moved to registered office address (1 page) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 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) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 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) |
23 May 2012 | Register inspection address has been changed (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(s) moved to registered inspection location (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) |
22 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|