London
EC1M 4JN
Secretary Name | Suzy Elizabeth Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarklye Farm Barn Stalkers Lane Chiddingly East Sussex BN8 6HF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£635,629 |
Cash | £62 |
Current Liabilities | £1,833,261 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2017 | Final Gazette dissolved following liquidation (1 page) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (11 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 22 June 2016 (11 pages) |
1 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 82 st John Street London EC1M 4JN on 1 July 2015 (2 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Statement of affairs with form 4.19 (8 pages) |
30 June 2015 | Statement of affairs with form 4.19 (8 pages) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
30 June 2015 | Appointment of a voluntary liquidator (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
20 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Termination of appointment of Suzy Lacey as a secretary (1 page) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 17/06/09; full list of members (3 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
22 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
4 March 2008 | Auditor's resignation (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
9 August 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
4 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
24 September 2004 | Return made up to 17/06/04; full list of members (5 pages) |
24 September 2004 | Return made up to 17/06/04; full list of members (5 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
21 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
21 November 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
6 July 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
1 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 17/06/02; full list of members (6 pages) |
23 January 2002 | Ad 17/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 January 2002 | Ad 17/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 November 2001 | Company name changed dvd collection international lim ited\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed dvd collection international lim ited\certificate issued on 21/11/01 (2 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
5 July 2001 | Return made up to 17/06/01; full list of members
|
5 July 2001 | Return made up to 17/06/01; full list of members
|
23 January 2001 | Resolutions
|
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
23 January 2001 | Resolutions
|
25 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
25 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: woolford & co hillbrow house, hillbrow road esher surrey KT10 9NW (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: woolford & co hillbrow house, hillbrow road esher surrey KT10 9NW (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 June 1999 | Incorporation (18 pages) |
17 June 1999 | Incorporation (18 pages) |