About

Registered Number: 05082519
Date of Incorporation: 24/03/2004 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (5 years and 9 months ago)
Registered Address: 217 St. Margarets Road, Twickenham, TW1 1LU

 

Established in 2004, Colliers Launches Ltd has its registered office in Twickenham, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The current directors of this organisation are Collier, Arthur Edwin, Collier, Ann, Collier, John Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Arthur Edwin 13 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLIER, Ann 13 December 2004 15 April 2014 1
COLLIER, John Adam 24 March 2004 13 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 20 March 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 14 February 2018
CH01 - Change of particulars for director 24 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AA - Annual Accounts 16 March 2015
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AR01 - Annual Return 18 January 2010
AA01 - Change of accounting reference date 06 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.