About

Registered Number: 03319338
Date of Incorporation: 17/02/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2017 (6 years and 7 months ago)
Registered Address: C/O Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Collingwood Direct Ltd was founded on 17 February 1997, it's status at Companies House is "Dissolved". There are 2 directors listed for Collingwood Direct Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGWOOD, Keith Richard 17 February 1997 - 1
COLLINGWOOD, Jennifer Jane 17 February 1997 25 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 May 2017
AD01 - Change of registered office address 23 February 2017
LIQ MISC OC - N/A 06 September 2016
LIQ MISC - N/A 23 August 2016
4.40 - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2016
AD01 - Change of registered office address 14 March 2016
RESOLUTIONS - N/A 11 March 2016
4.20 - N/A 11 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 14 March 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 11 March 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 18 December 2000
287 - Change in situation or address of Registered Office 25 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1998
225 - Change of Accounting Reference Date 21 January 1998
288b - Notice of resignation of directors or secretaries 26 February 1997
NEWINC - New incorporation documents 17 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.