COLLINS FINANCIAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

COLLINS FINANCIAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03932084

Incorporation date

23/02/2000

Size

Dormant

Contacts

Registered address

Registered address

43-45 High Road, Bushey Heath WD23 1EECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2000)
dot icon25/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/06/2023
Registered office address changed from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England to 43-45 High Road Bushey Heath WD23 1EE on 2023-06-03
dot icon14/03/2023
Voluntary strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon19/01/2023
Application to strike the company off the register
dot icon28/03/2022
Confirmation statement made on 2022-02-22 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/05/2021
Cessation of Paul Collins as a person with significant control on 2021-02-25
dot icon13/05/2021
Cessation of Joanna Dorothy Collins as a person with significant control on 2021-02-25
dot icon13/05/2021
Termination of appointment of Paul Collins as a director on 2021-02-25
dot icon13/05/2021
Appointment of Mr Vinit Anantray Mehta as a director on 2021-02-25
dot icon13/05/2021
Notification of Vinit Mehta Wealth Management Ltd as a person with significant control on 2021-02-25
dot icon13/05/2021
Termination of appointment of Joanna Dorothy Collins as a secretary on 2021-02-25
dot icon13/05/2021
Registered office address changed from Albany House 26 Green Lane Letchworth Garden City Hertfordshire SG6 1EB England to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 2021-05-13
dot icon23/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon08/03/2016
Director's details changed for Paul Collins on 2016-02-10
dot icon08/03/2016
Secretary's details changed for Mrs Joanna Dorothy Collins on 2016-02-10
dot icon08/03/2016
Registered office address changed from Albany House 26 Green Lane Letchworth Garden City Hertfordshire SG6 1EB England to Albany House 26 Green Lane Letchworth Garden City Hertfordshire SG6 1EB on 2016-03-08
dot icon08/03/2016
Registered office address changed from 1st Floor 1 Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP to Albany House 26 Green Lane Letchworth Garden City Hertfordshire SG6 1EB on 2016-03-08
dot icon28/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Purchase of own shares.
dot icon18/05/2015
Termination of appointment of Peter Charles Collins as a director on 2015-04-02
dot icon12/05/2015
Appointment of Mrs Joanna Dorothy Collins as a secretary on 2015-04-30
dot icon12/05/2015
Director's details changed for Paul Collins on 2015-01-07
dot icon12/05/2015
Termination of appointment of Paul Collins as a secretary on 2015-04-30
dot icon05/05/2015
Cancellation of shares. Statement of capital on 2015-04-02
dot icon22/04/2015
Resolutions
dot icon15/04/2015
Statement of capital on 2015-04-15
dot icon15/04/2015
Statement by Directors
dot icon15/04/2015
Solvency Statement dated 31/03/15
dot icon15/04/2015
Resolutions
dot icon23/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon23/02/2011
Director's details changed for Paul Collins on 2011-02-22
dot icon23/02/2011
Secretary's details changed for Paul Collins on 2011-02-22
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Peter Collins on 2010-02-22
dot icon29/03/2010
Director's details changed for Paul Collins on 2010-02-22
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Registered office changed on 20/05/2009 from 1ST floor building 1 gateway 1000 whittle way arlington business park stevenage hertfordshire SG1 2FP united kingdom
dot icon20/04/2009
Return made up to 22/02/09; full list of members
dot icon20/04/2009
Registered office changed on 20/04/2009 from riverside house, 14 prospect place, welwyn hertfordshire AL6 9EN
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Location of register of members
dot icon17/04/2009
Director and secretary's change of particulars / paul collins / 22/02/2009
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Return made up to 22/02/07; full list of members
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Location of debenture register
dot icon04/04/2007
Location of register of members
dot icon04/04/2007
Registered office changed on 04/04/07 from: 16 stewart close abbots langley hertfordshire WD5 0LU
dot icon10/01/2007
Partial exemption accounts made up to 2006-04-30
dot icon06/04/2006
Return made up to 22/02/06; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon21/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/02/2005
Return made up to 22/02/05; full list of members
dot icon21/05/2004
Return made up to 22/02/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon13/09/2003
Particulars of mortgage/charge
dot icon01/03/2003
Return made up to 22/02/03; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon28/02/2001
Return made up to 22/02/01; full list of members
dot icon28/02/2001
Registered office changed on 28/02/01 from: 100 ashmill street london NW1 6RA
dot icon08/05/2000
Certificate of change of name
dot icon04/05/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon04/05/2000
Ad 01/04/00--------- £ si 248524@1=248524 £ ic 1/248525
dot icon03/03/2000
New secretary appointed;new director appointed
dot icon03/03/2000
New director appointed
dot icon03/03/2000
Secretary resigned
dot icon03/03/2000
Director resigned
dot icon23/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.86 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62M
-
0.00
71.01K
-
2022
0
100.00
-
0.00
100.00
-
2022
0
100.00
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-99.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLINS FINANCIAL CONSULTANTS LIMITED

COLLINS FINANCIAL CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 23/02/2000 with the registered office located at 43-45 High Road, Bushey Heath WD23 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLINS FINANCIAL CONSULTANTS LIMITED?

toggle

COLLINS FINANCIAL CONSULTANTS LIMITED is currently Dissolved. It was registered on 23/02/2000 and dissolved on 25/07/2023.

Where is COLLINS FINANCIAL CONSULTANTS LIMITED located?

toggle

COLLINS FINANCIAL CONSULTANTS LIMITED is registered at 43-45 High Road, Bushey Heath WD23 1EE.

What does COLLINS FINANCIAL CONSULTANTS LIMITED do?

toggle

COLLINS FINANCIAL CONSULTANTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for COLLINS FINANCIAL CONSULTANTS LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via voluntary strike-off.