Background WavePink WaveYellow Wave

THE COLLECTIVE BHL 1 LIMITED (13047909)

THE COLLECTIVE BHL 1 LIMITED (13047909) is a dissolved UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE COLLECTIVE BHL 1 LIMITED has been registered for 5 years. Current directors include PIKE, Nicholas John.

Company Number
13047909
Status
dissolved
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PIKE, Nicholas John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLECTIVE BHL 1 LIMITED

THE COLLECTIVE BHL 1 LIMITED is an dissolved company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE COLLECTIVE BHL 1 LIMITED was registered 5 years ago.(SIC: 74990)

Status

dissolved

Active since 5 years ago

Company No

13047909

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 6 January 2021 (5 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

14 Bedford Square London WC1B 3JA England
From: 27 November 2020To: 13 October 2022
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PIKE, Nicholas John

Active
Gresham Street, LondonEC2V 7BG
Born December 1962
Director
Appointed 15 Sept 2021

MERCHANT, Mohammad Reza Aslam

Resigned
Bedford Square, LondonWC1B 3JA
Born November 1988
Director
Appointed 27 Nov 2020
Resigned 15 Sept 2021

Persons with significant control

1

Bedford Square, LondonWC1B 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
7 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
7 October 2023
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
13 October 2022
600600
Resolution
13 October 2022
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
13 October 2022
LIQ02LIQ02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 May 2022
REC2REC2
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
4 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2022
RM02RM02
Liquidation Receiver Cease To Act Receiver
4 March 2022
RM02RM02
Mortgage Charge Part Both With Charge Number
18 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2021
MR05Certification of Charge
Liquidation Receiver Appointment Of Receiver
15 October 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
15 October 2021
RM01RM01
Liquidation Receiver Appointment Of Receiver
15 October 2021
RM01RM01
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 November 2020
NEWINCIncorporation