COLLINGWOOD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

COLLINGWOOD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04498177

Incorporation date

28/07/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2002)
dot icon18/07/2013
Final Gazette dissolved following liquidation
dot icon18/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-06-08
dot icon14/06/2011
Registered office address changed from 12-16 Clerkenwell Road London EC1M 5PQ on 2011-06-15
dot icon14/06/2011
Statement of affairs with form 4.19
dot icon14/06/2011
Appointment of a voluntary liquidator
dot icon14/06/2011
Resolutions
dot icon20/03/2011
Termination of appointment of Flora Yiasoumi as a secretary
dot icon04/10/2010
Director's details changed for Richard Mulley on 2010-08-18
dot icon30/08/2010
Director's details changed for Richard Mulley on 2010-07-01
dot icon30/08/2010
Register(s) moved to registered inspection location
dot icon30/08/2010
Register inspection address has been changed
dot icon30/08/2010
Secretary's details changed for Ms Flora Yiasoumi on 2010-06-29
dot icon23/07/2010
Secretary's details changed for Ms Flora Yiasoumi on 2010-06-29
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/09/2009
Return made up to 29/07/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/08/2008
Return made up to 29/07/08; full list of members
dot icon25/08/2008
Location of register of members
dot icon25/08/2008
Secretary's Change of Particulars / flora yiasoumi / 01/01/2008 / HouseName/Number was: , now: 22; Street was: 48 hamilton crescent, now: blagdens lane; Post Code was: N13 5LW, now: N14 6DG; Country was: , now: united kingdom
dot icon25/08/2008
Director's Change of Particulars / richard mulley / 01/01/2008 / HouseName/Number was: , now: 22; Street was: 14 saint georges road, now: blagdens lane; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN1 4TX, now: N14 6DG; Country was: , now: united kingdom
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 29/07/07; full list of members
dot icon11/06/2007
Amended accounts made up to 2006-07-31
dot icon04/04/2007
Particulars of mortgage/charge
dot icon28/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon13/08/2006
£ ic 300/100 14/06/06 £ sr 200@1=200
dot icon25/07/2006
Resolutions
dot icon21/02/2006
Registered office changed on 22/02/06 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF
dot icon16/01/2006
Particulars of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon14/09/2005
Return made up to 29/07/05; full list of members
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon02/06/2005
Nc inc already adjusted 07/04/05
dot icon02/06/2005
Ad 07/04/05--------- £ si 100@1=100 £ ic 200/300
dot icon02/06/2005
Resolutions
dot icon24/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/08/2004
Return made up to 29/07/04; full list of members
dot icon23/08/2004
Registered office changed on 24/08/04
dot icon13/07/2004
Ad 12/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon13/07/2004
Nc inc already adjusted 12/02/04
dot icon13/07/2004
Resolutions
dot icon24/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/08/2003
Return made up to 29/07/03; full list of members
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New secretary appointed
dot icon08/10/2002
Certificate of change of name
dot icon28/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mulley, Richard
Director
19/09/2002 - Present
-
LIBERTY BISHOP (NOMINEE) LIMITED
Nominee Secretary
28/07/2002 - 19/09/2002
45
LIBERTY BISHOP (DIRECTOR) LIMITED
Nominee Director
28/07/2002 - 19/09/2002
45
Yiasoumi, Flora
Secretary
19/09/2002 - 28/02/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINGWOOD INTERNATIONAL LIMITED

COLLINGWOOD INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 28/07/2002 with the registered office located at C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear NE11 0RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINGWOOD INTERNATIONAL LIMITED?

toggle

COLLINGWOOD INTERNATIONAL LIMITED is currently Dissolved. It was registered on 28/07/2002 and dissolved on 18/07/2013.

Where is COLLINGWOOD INTERNATIONAL LIMITED located?

toggle

COLLINGWOOD INTERNATIONAL LIMITED is registered at C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne & Wear NE11 0RU.

What does COLLINGWOOD INTERNATIONAL LIMITED do?

toggle

COLLINGWOOD INTERNATIONAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COLLINGWOOD INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/07/2013: Final Gazette dissolved following liquidation.