Portslade
Brighton
East Sussex
BN41 2DB
Director Name | Mrs Lucie Danielle Riley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr Vincent Kevin Riley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2012(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Website | www.collectyouroldmatt.com/ |
---|---|
Telephone | 0845 4590095 |
Telephone region | Unknown |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Jayson Earl Barrett 25.00% Ordinary |
---|---|
1 at £1 | Joanne Barrett 25.00% Ordinary |
1 at £1 | Lucie Danielle Riley 25.00% Ordinary |
1 at £1 | Vincent Kevin Riley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£192,823 |
Cash | £2,665 |
Current Liabilities | £792,572 |
Latest Accounts | 30 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
5 June 2013 | Delivered on: 12 June 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 21 June 2019 (12 pages) |
11 July 2018 | Registered office address changed from Satra Innovation Park Rockingham Road Kettering Northants NN16 9JH to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 11 July 2018 (2 pages) |
6 July 2018 | Resolutions
|
6 July 2018 | Declaration of solvency (5 pages) |
6 July 2018 | Appointment of a voluntary liquidator (3 pages) |
22 June 2018 | Satisfaction of charge 078575310001 in full (4 pages) |
28 February 2018 | Total exemption small company accounts made up to 30 May 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
28 November 2017 | Change of details for Mr Jayson Karl Barrett as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Cessation of Vincent Kevin Riley as a person with significant control on 6 April 2016 (1 page) |
28 November 2017 | Cessation of Vincent Kevin Riley as a person with significant control on 6 April 2016 (1 page) |
28 November 2017 | Cessation of Lucie Danielle Riley as a person with significant control on 6 April 2016 (1 page) |
28 November 2017 | Change of details for Mr Jayson Karl Barrett as a person with significant control on 6 April 2016 (2 pages) |
28 November 2017 | Cessation of Lucie Danielle Riley as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page) |
29 August 2017 | Previous accounting period extended from 30 November 2016 to 30 May 2017 (1 page) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 January 2016 | Director's details changed for Mr Vincent Kevin Riley on 1 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mrs Lucie Danielle Riley on 1 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mrs Lucie Danielle Riley on 1 December 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Vincent Kevin Riley on 1 December 2015 (2 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages) |
11 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (19 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 May 2015 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
27 May 2015 | Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 July 2013 | Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from , C/O Brennan Herriott & Co 1 Blatchington Road, Hove, East Sussex, BN3 3YP, England on 9 July 2013 (1 page) |
24 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
24 June 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
12 June 2013 | Registration of charge 078575310001 (27 pages) |
12 June 2013 | Registration of charge 078575310001 (27 pages) |
23 May 2013 | Company name changed your furniture store LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed your furniture store LTD\certificate issued on 23/05/13
|
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Previous accounting period shortened from 30 November 2012 to 30 September 2012 (1 page) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 1 September 2012
|
10 September 2012 | Appointment of Mr Vincent Kevin Riley as a director (2 pages) |
10 September 2012 | Appointment of Mrs Lucie Danielle Riley as a director (2 pages) |
10 September 2012 | Appointment of Mr Vincent Kevin Riley as a director (2 pages) |
10 September 2012 | Appointment of Mrs Lucie Danielle Riley as a director (2 pages) |
23 November 2011 | Incorporation (20 pages) |
23 November 2011 | Incorporation (20 pages) |