Company NameCollective 51 Limited
Company StatusDissolved
Company Number08097703
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 9 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Pankaj Shah
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Richfields Temple House 221 - 225 Station Roa
Harrow
Middlesex
HA1 2TH

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Pankaj Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£5,656
Current Liabilities£5,555

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 1 August 2014 (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
13 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
23 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 100
(3 pages)
23 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 100
(3 pages)
23 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 100
(3 pages)
8 June 2012Incorporation (22 pages)
8 June 2012Incorporation (22 pages)