About

Registered Number: 07156767
Date of Incorporation: 15/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 7 months ago)
Registered Address: 2 Old Hall Cottages, High Street, Etchingham, East Sussex, TN19 7AD,

 

Blend Collective Ltd was founded on 15 February 2010 with its registered office in Etchingham in East Sussex, it has a status of "Dissolved". This company has 2 directors listed as Walker, Clive Parker, Walton Masters, Cameron Sinclair at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON MASTERS, Cameron Sinclair 20 October 2014 07 December 2016 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Clive Parker 15 February 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 August 2018
DS01 - Striking off application by a company 14 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 February 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 15 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AD01 - Change of registered office address 27 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 26 December 2014
AP01 - Appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
MA - Memorandum and Articles 07 November 2014
SH01 - Return of Allotment of shares 07 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 November 2014
AR01 - Annual Return 02 April 2014
AD04 - Change of location of company records to the registered office 02 April 2014
AA - Annual Accounts 20 December 2013
RESOLUTIONS - N/A 21 August 2013
SH01 - Return of Allotment of shares 21 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 December 2012
RESOLUTIONS - N/A 28 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2012
SH08 - Notice of name or other designation of class of shares 28 June 2012
SH01 - Return of Allotment of shares 28 June 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 30 December 2011
CH03 - Change of particulars for secretary 30 December 2011
AA - Annual Accounts 01 November 2011
AD01 - Change of registered office address 18 May 2011
CERTNM - Change of name certificate 10 March 2011
CONNOT - N/A 10 March 2011
AR01 - Annual Return 03 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2011
AA01 - Change of accounting reference date 29 July 2010
AD01 - Change of registered office address 29 July 2010
NEWINC - New incorporation documents 15 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.