Company NameLocal Collective Limited
Company StatusDissolved
Company Number08300865
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ed Pellew
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(1 year after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameMr Samuel Lawson Shaw McGregor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(5 years, 10 months after company formation)
Appointment Duration10 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brock Street
London
NW1 3FG
Director NameElizabeth Ward
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address45 Haven Lane
Ealing
London
W5 2HZ
Director NameMr David Laing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Pickford Road
Markyate
St. Albans
Hertfordshire
AL3 8RS

Location

Registered Address30 Brock Street
London
NW1 3FG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Equal Experts Uk LTD
50.00%
Ordinary
1 at £1Gator LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
14 May 2019Application to strike the company off the register (1 page)
8 March 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Notification of Equal Experts Uk Limited as a person with significant control on 20 November 2018 (1 page)
4 March 2019Cessation of Equal Experts Uk Limiuted as a person with significant control on 20 November 2018 (1 page)
4 March 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2018Termination of appointment of David Laing as a director on 10 October 2018 (1 page)
10 October 2018Appointment of Mr Samuel Lawson Shaw Mcgregor as a director on 10 October 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 October 2014Registered office address changed from 83 Abbotsbury Road London W14 8EP England to C/O Equal Experts 30 Brock Street London NW1 3FG on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 83 Abbotsbury Road London W14 8EP England to C/O Equal Experts 30 Brock Street London NW1 3FG on 24 October 2014 (1 page)
6 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 January 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 2
(3 pages)
29 January 2014Registered office address changed from 5 St. Marys Place London W5 5HA on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 5 St. Marys Place London W5 5HA on 29 January 2014 (1 page)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (3 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (3 pages)
25 November 2013Appointment of Mr David Laing as a director (2 pages)
25 November 2013Appointment of Mr Ed Pellew as a director (2 pages)
25 November 2013Appointment of Mr David Laing as a director (2 pages)
25 November 2013Registered office address changed from 45 Haven Lane Ealing London W5 2HZ England on 25 November 2013 (1 page)
25 November 2013Termination of appointment of Elizabeth Ward as a director (1 page)
25 November 2013Termination of appointment of Elizabeth Ward as a director (1 page)
25 November 2013Appointment of Mr Ed Pellew as a director (2 pages)
25 November 2013Registered office address changed from 45 Haven Lane Ealing London W5 2HZ England on 25 November 2013 (1 page)
20 November 2012Incorporation (27 pages)
20 November 2012Incorporation (27 pages)