Company NameColabpro Outsourcing Limited
Company StatusDissolved
Company Number07992408
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 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 Anders Torbjorn Ingerstedt
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
KT8 9BE
Director NameMr Peter Stuart Atkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
KT8 9BE
Director NameMr Guntis Urtans
Date of BirthNovember 1958 (Born 65 years ago)
NationalityLatvian
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleInformation Technology Consultant
Country of ResidenceSweden
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
KT8 9BE
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2017)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Location

Registered AddressEmber House
35-37 Creek Road
East Molesey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Shareholders

99 at £1Anders Torbjorn Ingerstedt
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£2,034
Current Liabilities£8,672

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
10 August 2017Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 10 August 2017 (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 99
(3 pages)
22 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 99
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(4 pages)
26 March 2014Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages)
26 March 2014Director's details changed for Mr Anders Torbjorn Ingerstedt on 28 February 2013 (2 pages)
26 March 2014Appointment of James Crosby Secretarial Services Limited as a secretary (2 pages)
26 March 2014Director's details changed for Mr Anders Torbjorn Ingerstedt on 28 February 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Termination of appointment of Guntis Urtans as a director (1 page)
25 July 2013Termination of appointment of Guntis Urtans as a director (1 page)
23 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of Peter Atkinson as a director (1 page)
21 May 2013Termination of appointment of Peter Atkinson as a director (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)