Company NameThe Mutual Collective Limited
Company StatusDissolved
Company Number04809953
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 23 July 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTimothy John Cooley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 23 July 2008)
RoleCompany Executive
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed22 June 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 23 July 2008)
Correspondence AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
Secretary NameTimothy John Cooley
NationalityBritish
StatusResigned
Appointed04 September 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2005)
RoleChief Financial Officer
Correspondence Address30 Church Avenue
East Sheen
London
SW14 8NN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressMerrill Lynch Financial Centre
2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
5 November 2006Accounts for a dormant company made up to 30 December 2005 (7 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Location of debenture register (1 page)
6 July 2006Director's particulars changed (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
14 June 2005Return made up to 13/06/05; full list of members (3 pages)
23 February 2005Registered office changed on 23/02/05 from: 3RD floor 28-30 cornhill london EC3V 3NF (1 page)
17 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 August 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
19 February 2004New director appointed (3 pages)
24 November 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 September 2003New secretary appointed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (1 page)
8 July 2003Registered office changed on 08/07/03 from: 3RD floor 28-30 cornhill london SE9 3XE (1 page)