Company NameCollective Consulting Courses Limited
Company StatusDissolved
Company Number11169488
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous NameCrypto Collective Limited

Business Activity

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

Directors

Director NameMr Chad Tyson Symonds
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Hootan Ahmadi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Lancashire
M3 2PJ
Director NameMr Rajan Subodhrai Naik
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
26 September 2019Micro company accounts made up to 31 January 2019 (5 pages)
14 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
11 June 2018Change of details for Hootan Ahmadi as a person with significant control on 4 April 2018 (2 pages)
11 June 2018Director's details changed for Hootan Ahmadi on 4 April 2018 (2 pages)
16 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-16
(3 pages)
25 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-25
  • GBP 100
(37 pages)
25 January 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-25
  • GBP 100
(37 pages)