Company NameCollins Sarri Statham Investment Management Limited
Company StatusDissolved
Company Number08052120
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Wayne Francis Collins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
5 Lloyds Avenue
London
EC3N 3AX
Director NameMr Luca Sarri
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address6th Floor
5 Lloyds Avenue
London
EC3N 3AX
Director NameMiss Robyn Anne Davies
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address14 St Dunstans Road
London
SE25 6EU

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Brian Statham
33.33%
Ordinary
1 at £1Mr Luca Sarri
33.33%
Ordinary
1 at £1Mr Wayne Francis Collins
33.33%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015Application to strike the company off the register (5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(4 pages)
12 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 January 2014Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 July 2013Statement of capital following an allotment of shares on 20 August 2012
  • GBP 3
(3 pages)
18 July 2013Appointment of Mr Luca Sarri as a director (2 pages)
18 July 2013Appointment of Mr Wayne Francis Collins as a director (2 pages)
18 July 2013Termination of appointment of Robyn Anne Davies as a director (1 page)
17 May 2013Registered office address changed from 14 St. Dunstans Road London SE25 6EU United Kingdom on 17 May 2013 (2 pages)
1 May 2012Incorporation (36 pages)