Company NameFormation Collection Limited
Company StatusDissolved
Company Number06577574
CategoryPrivate Limited Company
Incorporation Date28 April 2008(15 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJane Margaret Pike
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Swaffield Road
London
SW18 3AE
Director NameRuth Helen Simpson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Forthbridge Road
London
SW11 5NY
Secretary NameJane Margaret Pike
NationalityBritish
StatusClosed
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Swaffield Road
London
SW18 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jane Margaret Pike
50.00%
Ordinary
1 at £1Ruth Helen Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£392
Cash£12,114
Current Liabilities£12,608

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
20 July 2016Application to strike the company off the register (3 pages)
8 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 28/04/09; full list of members (4 pages)
21 May 2008Director appointed ruth helen simpson (2 pages)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 May 2008Director and secretary appointed jane margaret pike (2 pages)
21 May 2008Ad 28/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 April 2008Appointment terminated director company directors LIMITED (1 page)
28 April 2008Incorporation (16 pages)