Company NameCollider13 (Management) Limited
Company StatusDissolved
Company Number08652411
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 7 months ago)
Dissolution Date10 November 2015 (8 years, 4 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 NameMs Rosemary Jessica Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Upper Ground
5th Floor
London
SE1 9PD
Director NameMs Fiona Mc Anena
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address22 Upper Ground
5th Floor
London
SE1 9PD
Director NameMr David Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPembridge Partnership Ltd 20 Orange Street
London
WC2H 7EF
Director NameMr Andrew Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
5th Floor
London
SE1 9PD
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Orange Street
London
WC2H 7EF

Location

Registered Address22 Upper Ground
5th Floor
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pembridge Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 September 2014Registered office address changed from 20 Orange Street London WC2H 7EF to 22 Upper Ground 5Th Floor London SE1 9PD on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 20 Orange Street London WC2H 7EF to 22 Upper Ground 5Th Floor London SE1 9PD on 30 September 2014 (1 page)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
3 January 2014Termination of appointment of Mark Adams as a director (2 pages)
3 January 2014Termination of appointment of Mark Adams as a director (2 pages)
18 September 2013Appointment of Ms Fiona Mc Anena as a director (2 pages)
18 September 2013Appointment of Ms Fiona Mc Anena as a director (2 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
15 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)