COLLINS STEWART HOLDINGS LIMITED

COLLINS STEWART HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOLLINS STEWART HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04442771
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COLLINS STEWART HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACTUM GROUP LIMITEDJun 02, 2003Jun 02, 2003
    COLLINS STEWART TULLETT LIMITED Apr 28, 2003Apr 28, 2003
    COLLINS STEWART TULLETT GROUP LIMITEDApr 23, 2003Apr 23, 2003
    BELVEDERE GROUP LIMITEDMay 20, 2002May 20, 2002

    What are the latest accounts for COLLINS STEWART HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COLLINS STEWART HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Termination of appointment of Mark Finlay Brown as a director on Sep 05, 2012

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Termination of appointment of Carolyn Wales as a secretary on Jun 28, 2012

    1 pagesTM02

    Annual return made up to May 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2012

    Statement of capital on May 28, 2012

    • Capital: GBP 1
    SH01

    Appointment of Miss Carolyn Wales as a secretary on Apr 30, 2012

    2 pagesAP03

    Termination of appointment of Simon Marshall Pearce as a secretary on Apr 30, 2012

    1 pagesTM02

    Appointment of Brad Kotush as a director on Apr 03, 2012

    2 pagesAP01

    Appointment of Mr Darren Ellis as a director on Apr 03, 2012

    2 pagesAP01

    Termination of appointment of John Anthony Cotter as a director on Mar 22, 2012

    1 pagesTM01

    Director's details changed for Mr John Anthony Cotter on Aug 18, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 20, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Simon Marshall Pearce on Jun 08, 2011

    1 pagesCH03

    Director's details changed for Mr John Anthony Cotter on Jun 08, 2011

    2 pagesCH01

    Director's details changed for Mr Mark Finlay Brown on Jun 07, 2011

    2 pagesCH01

    Director's details changed for Mr John Anthony Cotter on Mar 01, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of COLLINS STEWART HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Darren
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomBritish42688310002
    KOTUSH, Brad
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    CanadaCanadian168069890001
    AMIN, Divya Bala
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    Secretary
    51 Barn Hill
    HA9 9LL Wembley
    Middlesex
    British46941290002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    PEARCE, Simon Marshall
    Wood Street
    EC2V 7QR London
    88
    Secretary
    Wood Street
    EC2V 7QR London
    88
    British38325900002
    WALES, Carolyn
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    Secretary
    88 Wood Street
    EC2V 7QR London
    Canaccord Genuity Limited
    United Kingdom
    169145800001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BROWN, Mark Finlay
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    EnglandBritish98410300001
    COTTER, John Anthony
    Wood Street
    EC2V 7QR London
    88
    Director
    Wood Street
    EC2V 7QR London
    88
    United KingdomIrish139578770007
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritish197885470001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    LINDSAY, David
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    Director
    47 Clifton Court
    Maida Vale
    NW8 8HS London
    EnglandBritish154433670001
    PLASCO, Joel
    10 Wellington Road
    NW10 5BB London
    Flat 18
    Director
    10 Wellington Road
    NW10 5BB London
    Flat 18
    British113564640002
    SMITH, Helen Louise
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    Director
    1 Spencer Walk
    NW3 1QZ Hampstead
    London
    British37383330003
    SMITH, Terence Charles
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    Director
    The Old Rectory 53 Main Road
    Danbury
    CM3 4NG Chelmsford
    Essex
    EnglandBritish20547250003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    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