Company NameCollective Projects Limited
Company StatusDissolved
Company Number07798593
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameWesley Joul Lipman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address76 Mount Grove
Edgware
Middlesex
HA8 9SX
Secretary NameMr Wesley Joul Lipman
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address76 Mount Grove Mount Grove
Edgware
Middlesex
HA8 9SX
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX

Location

Registered Address76 Mount Grove
Edgware
London
Middlesex
HA8 9SX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1Wesley Lipman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,949
Cash£30
Current Liabilities£3,908

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 October 2015Secretary's details changed for Mr Wesley Joel Lipman on 13 March 2015 (1 page)
13 October 2015Secretary's details changed for Mr Wesley Joel Lipman on 13 March 2015 (1 page)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
12 October 2015Director's details changed for Mr Wesley Joul Lipman on 13 March 2015 (2 pages)
12 October 2015Director's details changed for Mr Wesley Joul Lipman on 13 March 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
26 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
31 December 2012Registered office address changed from the Flat 15 Flask Walk Hamstead London NW3 1HJ on 31 December 2012 (1 page)
31 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 December 2012Registered office address changed from the Flat 15 Flask Walk Hamstead London NW3 1HJ on 31 December 2012 (1 page)
26 October 2011Registered office address changed from the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from the Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England on 26 October 2011 (2 pages)
5 October 2011Appointment of Mr Wesley Joul Lipman as a director (2 pages)
5 October 2011Appointment of Mr Wesley Joel Lipman as a secretary (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2011Termination of appointment of Paul Graeme as a director (1 page)
5 October 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Wesley Joel Lipman as a secretary (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 October 2011Appointment of Mr Wesley Joul Lipman as a director (2 pages)
5 October 2011Termination of appointment of Paul Graeme as a director (1 page)
5 October 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 October 2011 (1 page)