COLLINS STEWART HOLDINGS LIMITED
Overview
| Company Name | COLLINS STEWART HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442771 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLINS STEWART HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLLINS STEWART HOLDINGS LIMITED located?
| Registered Office Address | 88 Wood Street EC2V 7QR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLINS STEWART HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACTUM GROUP LIMITED | Jun 02, 2003 | Jun 02, 2003 |
| COLLINS STEWART TULLETT LIMITED | Apr 28, 2003 | Apr 28, 2003 |
| COLLINS STEWART TULLETT GROUP LIMITED | Apr 23, 2003 | Apr 23, 2003 |
| BELVEDERE GROUP LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for COLLINS STEWART HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COLLINS STEWART HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Termination of appointment of Carolyn Wales as a secretary on Jun 28, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Carolyn Wales as a secretary on Apr 30, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Brad Kotush as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Ellis as a director on Apr 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Aug 18, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Jun 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Anthony Cotter on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of COLLINS STEWART HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Darren | Director | Wood Street EC2V 7QR London 88 | United Kingdom | British | 42688310002 | |||||
| KOTUSH, Brad | Director | Wood Street EC2V 7QR London 88 | Canada | Canadian | 168069890001 | |||||
| AMIN, Divya Bala | Secretary | 51 Barn Hill HA9 9LL Wembley Middlesex | British | 46941290002 | ||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||
| DYER BARTLETT, Diana | Secretary | Ketton House Rectory Road CB9 7QL Kedington Suffolk | British | 197885470001 | ||||||
| PEARCE, Simon Marshall | Secretary | Wood Street EC2V 7QR London 88 | British | 38325900002 | ||||||
| WALES, Carolyn | Secretary | 88 Wood Street EC2V 7QR London Canaccord Genuity Limited United Kingdom | 169145800001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BROWN, Mark Finlay | Director | Wood Street EC2V 7QR London 88 | England | British | 98410300001 | |||||
| COTTER, John Anthony | Director | Wood Street EC2V 7QR London 88 | United Kingdom | Irish | 139578770007 | |||||
| DYER BARTLETT, Diana | Director | Ketton House Rectory Road CB9 7QL Kedington Suffolk | England | British | 197885470001 | |||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| LINDSAY, David | Director | 47 Clifton Court Maida Vale NW8 8HS London | England | British | 154433670001 | |||||
| PLASCO, Joel | Director | 10 Wellington Road NW10 5BB London Flat 18 | British | 113564640002 | ||||||
| SMITH, Helen Louise | Director | 1 Spencer Walk NW3 1QZ Hampstead London | British | 37383330003 | ||||||
| SMITH, Terence Charles | Director | The Old Rectory 53 Main Road Danbury CM3 4NG Chelmsford Essex | England | British | 20547250003 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0