Company NameCollman Property Consultancy Ltd
Company StatusDissolved
Company Number07746598
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NamesMigato (Bluewater) Ltd and Migato Online Ltd

Business Activity

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

Directors

Director NameMiss Sharrel Mary Collman
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Marinos Christofi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Sharrel Mary Collman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,974
Cash£8,548
Current Liabilities£9,932

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
27 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 October 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
18 September 2018Confirmation statement made on 2 September 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 31 January 2017 (6 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page)
3 October 2017Confirmation statement made on 2 September 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
5 December 2013Company name changed migato online LTD\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Appointment of Miss Sharrel Mary Collman as a director (2 pages)
5 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Company name changed migato online LTD\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2013Appointment of Miss Sharrel Mary Collman as a director (2 pages)
5 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Termination of appointment of Marinos Christofi as a director (1 page)
5 December 2013Termination of appointment of Marinos Christofi as a director (1 page)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
10 September 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 January 2013Company name changed migato (bluewater) LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Company name changed migato (bluewater) LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
17 October 2012Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages)
20 September 2012Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages)
20 September 2012Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages)
20 September 2012Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)