Company NameCollective Community Partnerships UK C.I.C.
Company StatusDissolved
Company Number08113311
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NameCollective Community Partnerships UK Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Raja Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(same day as company formation)
RoleLead Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Blossom Street
Manchester
M4 5AW
Secretary NameMr Raja Miah
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFourways House 57 Hilton Street Manchester
57 Hilton Street Fourways House
Manchester
M1 2EJ
Secretary NameKurt Allyster Lee
NationalityBritish
StatusResigned
Appointed15 January 2013(6 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2014)
RoleCompany Director
Correspondence AddressFourways House 57 Hilton Street
Manchester
Greater Manchester
M1 2EJ

Location

Registered Address16 Blossom Street
Manchester
M4 5AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Raja Miah
100.00%
Ordinary

Financials

Year2014
Turnover£217,792
Gross Profit£105,582
Net Worth-£387
Cash£2,462
Current Liabilities£2,850

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
7 April 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
11 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
11 November 2015Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
20 July 2015Registered office address changed from 16 Blossom Street Manchester M4 5AW to 16 Blossom Street Manchester M4 5AW on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 16 Blossom Street Manchester M4 5AW to 16 Blossom Street Manchester M4 5AW on 20 July 2015 (1 page)
16 July 2015Registered office address changed from 57 Fourways House Hilton Street Manchester Greater Manchester M1 2EJ to 16 Blossom Street Manchester M4 5AW on 16 July 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
16 July 2015Registered office address changed from 57 Fourways House Hilton Street Manchester Greater Manchester M1 2EJ to 16 Blossom Street Manchester M4 5AW on 16 July 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(3 pages)
24 June 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
24 June 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
22 December 2014Termination of appointment of Raja Miah as a secretary on 11 December 2014 (1 page)
22 December 2014Termination of appointment of Kurt Allyster Lee as a secretary on 11 December 2014 (1 page)
22 December 2014Termination of appointment of Kurt Allyster Lee as a secretary on 11 December 2014 (1 page)
22 December 2014Termination of appointment of Raja Miah as a secretary on 11 December 2014 (1 page)
25 September 2014Amended total exemption full accounts made up to 30 June 2013 (7 pages)
25 September 2014Amended total exemption full accounts made up to 30 June 2013 (7 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
4 April 2014Company name changed collective community partnerships uk LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(32 pages)
4 April 2014Company name changed collective community partnerships uk LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(32 pages)
4 April 2014Change of name notice (2 pages)
4 April 2014Change of name notice (2 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 November 2013Appointment of Kurt Allyster Lee as a secretary (3 pages)
4 November 2013Appointment of Kurt Allyster Lee as a secretary (3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Secretary's details changed for Mr Raja Miah on 1 July 2013 (2 pages)
30 October 2013Secretary's details changed for Mr Raja Miah on 1 July 2013 (2 pages)
30 October 2013Director's details changed for Mr Raja Miah on 1 June 2013 (2 pages)
30 October 2013Director's details changed for Mr Raja Miah on 1 June 2013 (2 pages)
30 October 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
30 October 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
30 October 2013Director's details changed for Mr Raja Miah on 1 June 2013 (2 pages)
30 October 2013Secretary's details changed for Mr Raja Miah on 1 July 2013 (2 pages)
18 October 2013Director's details changed (3 pages)
18 October 2013Director's details changed (3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from 51 Hilton Street Manchester M1 2EF England on 15 October 2013 (2 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from 51 Hilton Street Manchester M1 2EF England on 15 October 2013 (2 pages)
20 June 2012Incorporation (25 pages)
20 June 2012Incorporation (25 pages)