COLLECTNET LIMITED

Register to unlock more data on OkredoRegister

COLLECTNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04671918

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Notice of final account prior to dissolution
dot icon28/01/2025
Progress report in a winding up by the court
dot icon30/04/2024
Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 2024-04-30
dot icon12/04/2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-12
dot icon22/02/2024
Progress report in a winding up by the court
dot icon08/02/2023
Appointment of a liquidator
dot icon08/02/2023
Registered office address changed from 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS to Allan House 10 John Princes Street London W1G 0AH on 2023-02-09
dot icon12/12/2022
Order of court to wind up
dot icon17/03/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Termination of appointment of Christine Stein as a secretary on 2017-06-12
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX to 4 the Arcade Front Street Tynemouth Tyne and Wear NE30 4BS on 2015-03-13
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon24/02/2011
Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 2011-02-24
dot icon24/02/2011
Director's details changed for Mr Victor Thomas Short on 2010-07-04
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 20/02/09; full list of members
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 20/02/08; full list of members
dot icon20/11/2007
Return made up to 20/02/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 20/02/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
Return made up to 20/02/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 20/02/04; full list of members
dot icon27/03/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon27/03/2004
Registered office changed on 27/03/04 from: tring house 77-81 high street tring HP23 4AH
dot icon25/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon20/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
20/02/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Victor Thomas
Director
30/11/2006 - Present
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLECTNET LIMITED

COLLECTNET LIMITED is an(a) Dissolved company incorporated on 20/02/2003 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLECTNET LIMITED?

toggle

COLLECTNET LIMITED is currently Dissolved. It was registered on 20/02/2003 and dissolved on 06/08/2025.

Where is COLLECTNET LIMITED located?

toggle

COLLECTNET LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does COLLECTNET LIMITED do?

toggle

COLLECTNET LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COLLECTNET LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.