COLLINS SQUARE DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 06400513
Status Liquidation
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG; Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 April 2017; Declaration of solvency. The most likely internet sites of COLLINS SQUARE DEVELOPMENTS LIMITED are www.collinssquaredevelopments.co.uk, and www.collins-square-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Collins Square Developments Limited is a Private Limited Company. The company registration number is 06400513. Collins Square Developments Limited has been working since 16 October 2007. The present status of the company is Liquidation. The registered address of Collins Square Developments Limited is C O Mazars Llp Tower Bridge House St Katharines Way London E1w 1dd. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. MOLE, Edward William is a Director of the company. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director MILLER, Gareth has been resigned. Director MOLE, Edward William has been resigned. Director RICKMAN, Robert James has been resigned. Director ROE, Peter Malcolm has been resigned. Director SKELDON, Roger has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 16 October 2007

Director
MOLE, Edward William
Appointed Date: 11 January 2017
41 years old

Resigned Directors

Director
BROWN, Dean Matthew
Resigned: 15 January 2014
Appointed Date: 16 October 2007
45 years old

Director
CROWTHER, Mark Nicholas
Resigned: 16 April 2013
Appointed Date: 16 October 2007
57 years old

Director
ELLINGHAM, Oliver Bernard
Resigned: 22 April 2014
Appointed Date: 16 April 2013
68 years old

Director
MILLER, Gareth
Resigned: 06 January 2016
Appointed Date: 22 April 2014
47 years old

Director
MOLE, Edward William
Resigned: 20 May 2016
Appointed Date: 15 January 2014
41 years old

Director
RICKMAN, Robert James
Resigned: 06 January 2016
Appointed Date: 26 August 2008
68 years old

Director
ROE, Peter Malcolm
Resigned: 26 August 2008
Appointed Date: 16 October 2007
84 years old

Director
SKELDON, Roger
Resigned: 11 January 2017
Appointed Date: 20 May 2016
45 years old

COLLINS SQUARE DEVELOPMENTS LIMITED Events

03 Apr 2017
Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
03 Apr 2017
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 3 April 2017
29 Mar 2017
Declaration of solvency
29 Mar 2017
Appointment of a voluntary liquidator
29 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-05

...
... and 54 more events
28 Jan 2008
Resolutions
  • ELRES ‐ Elective resolution

21 Nov 2007
Director's particulars changed
23 Oct 2007
Ad 16/10/07-16/10/07 £ si [email protected]=249999 £ ic 1/250000
22 Oct 2007
Accounting reference date shortened from 31/10/08 to 30/09/08
16 Oct 2007
Incorporation