Company NameColluded Management Limited
Company StatusDissolved
Company Number08589184
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 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 Simon Dunmore
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oatlands Close
Weybridge
KT13 9EE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Daniel William Baxter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChasewood Cottage Round Oak Road
Weybridge
Surrey
KT13 8HT
Director NameMr Matthew David Jagger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Farm House
Clapton
Cheltenham
Gloucestershire
GL54 2LG
Wales

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Matthew Jagger
40.00%
Ordinary
40 at £1Simon Dumnore
40.00%
Ordinary
20 at £1Daniel William Baxter
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,481
Current Liabilities£39,757

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (1 page)
13 July 2020Change of details for Mr Simon Dunmore as a person with significant control on 13 July 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 June 2019Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
2 August 2017Termination of appointment of Daniel William Baxter as a director on 17 May 2017 (1 page)
2 August 2017Termination of appointment of Daniel William Baxter as a director on 17 May 2017 (1 page)
2 August 2017Termination of appointment of Matthew David Jagger as a director on 17 May 2017 (1 page)
2 August 2017Termination of appointment of Matthew David Jagger as a director on 17 May 2017 (1 page)
2 August 2017Termination of appointment of Matthew David Jagger as a director on 17 May 2017 (1 page)
2 August 2017Notification of Simon Dunmore as a person with significant control on 28 June 2017 (2 pages)
2 August 2017Termination of appointment of Matthew David Jagger as a director on 17 May 2017 (1 page)
2 August 2017Notification of Simon Dunmore as a person with significant control on 28 June 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Director's details changed for Mr Daniel William Baxter on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Daniel William Baxter on 28 June 2016 (2 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
12 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
23 July 2013Appointment of Mr Simon Dunmore as a director (2 pages)
23 July 2013Appointment of Mr Daniel William Baxter as a director (2 pages)
23 July 2013Appointment of Mr Daniel William Baxter as a director (2 pages)
23 July 2013Appointment of Mr Matthew David Jagger as a director (2 pages)
23 July 2013Appointment of Mr Simon Dunmore as a director (2 pages)
23 July 2013Appointment of Mr Matthew David Jagger as a director (2 pages)
28 June 2013Incorporation (20 pages)
28 June 2013Incorporation (20 pages)
28 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
28 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)