Company NameThe Farm Collective (UK) Limited
Company StatusDissolved
Company Number05983288
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Craig Robert Wills
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 34 Bromells Road
London
SW4 0BG
Director NameMr Dominic Nathan Kamara
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2006(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Monthope Road
London
E1 5LS
Secretary NameJamie Copas
NationalityBritish
StatusClosed
Appointed28 February 2007(4 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2011)
RoleAdvertising Executive
Correspondence Address56 Muswell Avenue
London
N10 2EL
Secretary NamePadraig Joseph Maguire
NationalityIrish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40a Worcester Road
Sutton
Surrey
SM2 6PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£179,847
Cash£818
Current Liabilities£225,023

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (11 pages)
6 July 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2010Appointment of a voluntary liquidator (1 page)
29 June 2010Appointment of a voluntary liquidator (1 page)
28 June 2010Statement of affairs with form 4.19 (6 pages)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-21
(1 page)
28 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2010Statement of affairs with form 4.19 (6 pages)
4 June 2010Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 4 June 2010 (2 pages)
21 May 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,576.38
(7 pages)
21 May 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,576.38
(7 pages)
21 May 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,576.38
(7 pages)
11 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (18 pages)
11 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (18 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 December 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 908.14
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 110,094.14
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 110,094.14
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 908.14
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 4 June 2009
  • GBP 110,094.14
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 5 June 2009
  • GBP 908.14
(4 pages)
30 November 2009Secretary's details changed for Jamie Copas on 5 June 2009 (1 page)
30 November 2009Secretary's details changed for Jamie Copas on 5 June 2009 (1 page)
30 November 2009Secretary's details changed for Jamie Copas on 5 June 2009 (1 page)
30 July 2009Resolutions
  • RES13 ‐ Subdivide 05/06/2009
(1 page)
30 July 2009S-div (2 pages)
30 July 2009S-div (2 pages)
30 July 2009Resolutions
  • RES13 ‐ Subdivide 05/06/2009
(1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Ad 17/10/08 gbp si 60@1=60 gbp ic 1940/2000 (1 page)
29 October 2008Ad 16/10/08\gbp si 940@1=940\gbp ic 1000/1940\ (4 pages)
29 October 2008Ad 17/10/08\gbp si 60@1=60\gbp ic 1940/2000\ (1 page)
29 October 2008Ad 16/10/08 gbp si 940@1=940 gbp ic 1000/1940 (4 pages)
9 October 2008Nc inc already adjusted 03/09/08 (1 page)
9 October 2008Nc inc already adjusted 03/09/08 (1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2008Ad 13/01/08 gbp si 100@1=100 gbp ic 800/900 (3 pages)
23 April 2008Ad 13/01/08\gbp si 100@1=100\gbp ic 800/900\ (3 pages)
23 April 2008Ad 14/01/08 gbp si 100@1=100 gbp ic 900/1000 (1 page)
23 April 2008Ad 14/01/08\gbp si 100@1=100\gbp ic 900/1000\ (1 page)
21 December 2007Return made up to 31/10/07; full list of members (4 pages)
21 December 2007Return made up to 31/10/07; full list of members (4 pages)
29 November 2007Ad 26/09/07-26/09/07 £ si 12@1=12 £ ic 788/800 (1 page)
29 November 2007Ad 26/09/07-26/09/07 £ si 12@1=12 £ ic 788/800 (1 page)
28 November 2007Ad 17/08/07-17/08/07 £ si 12@1=12 £ ic 588/600 (1 page)
28 November 2007Ad 25/09/07-25/09/07 £ si 188@1=188 £ ic 600/788 (2 pages)
28 November 2007Ad 16/08/07-16/08/07 £ si 188@1=188 £ ic 400/588 (2 pages)
28 November 2007Ad 17/08/07-17/08/07 £ si 12@1=12 £ ic 588/600 (1 page)
28 November 2007Ad 16/08/07-16/08/07 £ si 188@1=188 £ ic 400/588 (2 pages)
28 November 2007Ad 25/09/07-25/09/07 £ si 188@1=188 £ ic 600/788 (2 pages)
14 November 2007Ad 18/07/07-18/07/07 £ si 20@1=20 £ ic 380/400 (1 page)
14 November 2007Ad 17/07/07-17/07/07 £ si 180@1=180 £ ic 200/380 (2 pages)
14 November 2007Ad 17/07/07-17/07/07 £ si 180@1=180 £ ic 200/380 (2 pages)
14 November 2007Ad 18/07/07-18/07/07 £ si 20@1=20 £ ic 380/400 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
5 March 2007Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
5 March 2007Ad 28/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Ad 29/12/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)