COLLAGE BRANDS LIMITED
Overview
| Company Name | COLLAGE BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03087603 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COLLAGE BRANDS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COLLAGE BRANDS LIMITED located?
| Registered Office Address | 46 Colebrooke Row London N1 8AF |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLLAGE BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEQUEL BRANDS LIMITED | Feb 24, 2012 | Feb 24, 2012 |
| SEQUEL HOLDINGS LIMITED | Mar 25, 1996 | Mar 25, 1996 |
| SEQUEL FASHION HOLDINGS LIMITED | Jan 12, 1996 | Jan 12, 1996 |
| FRESHNAME NO.194 LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for COLLAGE BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 25, 2014 |
What is the status of the latest annual return for COLLAGE BRANDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COLLAGE BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Teresa Tideman as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Tim Davies as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Joanne Clare Bennett as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Johnson as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 26, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Amanda Claire Fogg as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Philip Watt as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Teresa Tideman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Morris as a director | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Apr 28, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Ms Sarah Morris as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Allen as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Current accounting period shortened from Apr 30, 2013 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed sequel brands LIMITED\certificate issued on 26/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed sequel holdings LIMITED\certificate issued on 24/02/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 4 pages | AA | ||||||||||||||
Who are the officers of COLLAGE BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOGG, Amanda Claire | Secretary | 46 Colebrooke Row London N1 8AF | 181380350001 | |||||||
| DAVIES, Tim Morgan | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 197113400001 | |||||
| WILLS, Shaun Simon | Director | 46 Colebrooke Row London N1 8AF | England | British | 185717270001 | |||||
| ALLEN, Paul Christopher | Secretary | Wescott, 8 Beacon Rise TN13 2NJ Sevenoaks Kent | Irish | 54253320002 | ||||||
| ARMOUR, Douglas William | Nominee Secretary | Deramore Ham Lane Elstead GU8 6HG Godalming Surrey | British | 900007320001 | ||||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Secretary | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| HEARD, Nicholas James | Secretary | 46 Colebrooke Row London N1 8AF | British | 132971860002 | ||||||
| JOHNSON, Ian Paul | Secretary | Tugwood Kings Lane SL6 9TZ Cookham Dean Berkshire | British | 76187110001 | ||||||
| WARBURTON, Jenny | Secretary | 46 Colebrooke Row London N1 8AF | 156844460001 | |||||||
| WATT, Philip Graham | Secretary | 46 Colebrooke Row London N1 8AF | 163987160001 | |||||||
| WILLIAMS, Denise | Secretary | 38 Lynton Road South DA11 7NF Gravesend Kent | British | 24311940001 | ||||||
| ALLEN, Paul Christopher | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | Irish | 185112730001 | |||||
| ASHFORTH, Phillip John | Director | Woodside 17 Garth Road TN13 1RT Sevenoaks Kent Kent | United Kingdom | British | 1311000004 | |||||
| BENNETT, Joanne Clare | Director | 46 Colebrooke Row London N1 8AF | England | British | 184759270001 | |||||
| BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASH, Daphne Valerie | Director | 9 Marquis Close AL5 5QZ Harpenden Hertfordshire | British | 59646330005 | ||||||
| HEILBRON, Brian | Director | 6 Nafferton Rise IG10 1UB Loughton Essex | England | British | 102947240001 | |||||
| JOHNSON, Ian Paul | Director | 46 Colebrooke Row London N1 8AF | United Kingdom | British | 76187110001 | |||||
| MORRIS, Sarah | Director | 46 Colebrooke Row London N1 8AF | England | British | 174804590001 | |||||
| REID, William | Director | Baykers Lamb Lane, Sible Hedingham CO9 3RS Halstead Essex | British | 66677420001 | ||||||
| TIDEMAN, Teresa Mary | Director | 46 Colebrooke Row London N1 8AF | England | British | 150161210001 | |||||
| TIEDMAN, David Arthur | Director | 26 Hartland Road CM16 4PE Epping Essex | British | 17080540001 | ||||||
| VENUS, David Anthony | Nominee Director | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | United Kingdom | British | 900007290001 |
Does COLLAGE BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Feb 17, 1997 Delivered On Feb 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0