Company NameLace Holdings Limited
Company StatusDissolved
Company Number03791562
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)
Previous NameDVD Collection International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adam Stuart Lacey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameSuzy Elizabeth Lacey
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressClarklye Farm Barn
Stalkers Lane
Chiddingly
East Sussex
BN8 6HF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£635,629
Cash£62
Current Liabilities£1,833,261

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
11 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (11 pages)
11 July 2016Liquidators' statement of receipts and payments to 22 June 2016 (11 pages)
1 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-23
(1 page)
30 June 2015Statement of affairs with form 4.19 (8 pages)
30 June 2015Statement of affairs with form 4.19 (8 pages)
30 June 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Appointment of a voluntary liquidator (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
20 August 2014Director's details changed for Adam Stuart Lacey on 1 June 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(3 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 1,000
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
21 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of Suzy Lacey as a secretary (1 page)
13 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 July 2009Return made up to 17/06/09; full list of members (3 pages)
8 July 2009Return made up to 17/06/09; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
23 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
4 March 2008Auditor's resignation (1 page)
29 February 2008Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page)
29 February 2008Registered office changed on 29/02/2008 from union house walton lodge, bridge street walton on thames surrey KT12 1BT (1 page)
9 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
9 August 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
3 July 2007Return made up to 17/06/07; full list of members (2 pages)
4 April 2007Full accounts made up to 31 December 2005 (15 pages)
4 April 2007Full accounts made up to 31 December 2005 (15 pages)
5 July 2006Return made up to 17/06/06; full list of members (6 pages)
5 July 2006Return made up to 17/06/06; full list of members (6 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Return made up to 17/06/05; full list of members (6 pages)
6 July 2005Return made up to 17/06/05; full list of members (6 pages)
24 September 2004Return made up to 17/06/04; full list of members (5 pages)
24 September 2004Return made up to 17/06/04; full list of members (5 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
21 November 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 July 2003Return made up to 17/06/03; full list of members (6 pages)
8 July 2003Return made up to 17/06/03; full list of members (6 pages)
15 April 2003Full accounts made up to 30 September 2002 (12 pages)
15 April 2003Full accounts made up to 30 September 2002 (12 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
1 July 2002Return made up to 17/06/02; full list of members (6 pages)
1 July 2002Return made up to 17/06/02; full list of members (6 pages)
23 January 2002Ad 17/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 January 2002Ad 17/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2001Company name changed dvd collection international lim ited\certificate issued on 21/11/01 (2 pages)
21 November 2001Company name changed dvd collection international lim ited\certificate issued on 21/11/01 (2 pages)
4 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
23 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Return made up to 17/06/00; full list of members (6 pages)
25 August 2000Return made up to 17/06/00; full list of members (6 pages)
24 May 2000Registered office changed on 24/05/00 from: woolford & co hillbrow house, hillbrow road esher surrey KT10 9NW (1 page)
24 May 2000Registered office changed on 24/05/00 from: woolford & co hillbrow house, hillbrow road esher surrey KT10 9NW (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 June 1999Incorporation (18 pages)
17 June 1999Incorporation (18 pages)