About

Registered Number: 06506115
Date of Incorporation: 18/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Creek Creative, 1 Abbey Street, Faversham, ME13 7BE

 

Founded in 2008, Accidental Collective Ltd are based in Faversham, it's status at Companies House is "Dissolved". Orton, Daisy Elizabeth, Pakula, Pablo, Bolinger, Rick, Dean, Laura are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTON, Daisy Elizabeth 18 February 2008 - 1
PAKULA, Pablo 18 February 2008 - 1
BOLINGER, Rick 18 February 2008 19 October 2011 1
DEAN, Laura 18 February 2008 22 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 02 April 2012
CH03 - Change of particulars for secretary 02 April 2012
CH01 - Change of particulars for director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AD01 - Change of registered office address 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
NEWINC - New incorporation documents 18 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.