Company NameThe Farm Collective London Limited
Company StatusDissolved
Company Number07254905
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date28 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Dominic Nathan Kamara
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Monthope Road
London
E1 5LS
Director NameMr Craig Robert Wills
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 34 Bromells Road
London
SW4 0BG

Location

Registered AddressCvr Global Llp 20
Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£42,946
Cash£1,155
Current Liabilities£116,590

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2021Final Gazette dissolved following liquidation (1 page)
28 July 2021Notice of final account prior to dissolution (23 pages)
19 October 2020Appointment of a liquidator (3 pages)
16 October 2020Notice of removal of liquidator by court (7 pages)
3 June 2020Progress report in a winding up by the court (19 pages)
31 July 2019Progress report in a winding up by the court (22 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
29 July 2018Progress report in a winding up by the court (20 pages)
31 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 31 July 2017 (2 pages)
25 July 2017Progress report in a winding up by the court (19 pages)
25 July 2017Progress report in a winding up by the court (19 pages)
14 July 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/05/2016 (14 pages)
14 July 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 17/05/2016 (14 pages)
9 June 2015Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 91a Cowcross Street London EC1M 6BH England to 100 Borough High Street London SE1 1LB on 9 June 2015 (2 pages)
8 June 2015Appointment of a liquidator (1 page)
8 June 2015Appointment of a liquidator (1 page)
12 May 2015Order of court to wind up (4 pages)
12 May 2015Order of court to wind up (4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,647
(17 pages)
17 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 12,647
(17 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH United Kingdom on 30 June 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(18 pages)
10 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(18 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 12,647
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 12,647
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,750
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 3 August 2012
  • GBP 12,647
(6 pages)
17 August 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 10,750
(6 pages)
3 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
3 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (12 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 November 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
4 November 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 9,477
(7 pages)
16 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 9,477
(7 pages)
16 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 9,477
(7 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (17 pages)
10 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (17 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 May 2010Incorporation (22 pages)
17 May 2010Incorporation (22 pages)