Company NameCollard & Collard Ltd
Company StatusDissolved
Company Number05361523
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesNinki Media Limited and Dolly Creative Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74100Specialised design activities

Directors

Director NameMs Gabrielle Mary Monique Collard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 week after company formation)
Appointment Duration13 years, 10 months (closed 08 January 2019)
RoleMulti Media Producer
Country of ResidenceEngland
Correspondence Address68 Habgood Road
Loughton
Essex
IG10 1HE
Secretary NamePatrick Comer
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2010)
RoleGraphic Designer
Correspondence Address13 The Shrubbery
Grosvenor Road
London
E11 2EL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitedollycreative.co.uk
Email address[email protected]
Telephone020 89892850
Telephone regionLondon

Location

Registered Address68 Habgood Road
Loughton
Essex
IG10 1HE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Gabrielle Collard
100.00%
Ordinary

Financials

Year2014
Net Worth£22,223
Cash£26,858
Current Liabilities£11,227

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 August 2017Registered office address changed from 13 the Shrubbery Grosvenor Road London E11 2EL England to 68 Habgood Road Loughton Essex IG10 1HE on 7 August 2017 (1 page)
25 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Registered office address changed from 13 the Shrubbeery Grosvenor Road Wanstead London E11 2EL to 13 the Shrubbery Grosvenor Road London E11 2EL on 23 February 2016 (1 page)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
15 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
15 July 2014Company name changed dolly creative LIMITED\certificate issued on 15/07/14 (3 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
30 January 2010Termination of appointment of Patrick Comer as a secretary (1 page)
19 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 October 2008Memorandum and Articles of Association (9 pages)
17 October 2008Company name changed ninki media LIMITED\certificate issued on 20/10/08 (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 11 forest drive woodford green essex IG8 9NL (1 page)
8 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
3 March 2008Return made up to 11/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 11/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 March 2006Return made up to 11/02/06; full list of members (2 pages)
4 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 11 forest drive woodford green essex IG8 9NG (1 page)
3 March 2005New secretary appointed (3 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
11 February 2005Incorporation (12 pages)