COLLAGE FASHIONS LIMITED

COLLAGE FASHIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOLLAGE FASHIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03098072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COLLAGE FASHIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COLLAGE FASHIONS LIMITED located?

    Registered Office Address
    46 Colebrooke Row
    London
    N1 8AF
    Undeliverable Registered Office AddressNo

    What were the previous names of COLLAGE FASHIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEQUEL COLLECTION LIMITEDJun 01, 1998Jun 01, 1998
    GRACE COLLECTION LIMITEDNov 13, 1997Nov 13, 1997
    SEQUEL STORES GROUP LIMITEDJan 12, 1996Jan 12, 1996
    THIRD TIME LIMITEDSep 04, 1995Sep 04, 1995

    What are the latest accounts for COLLAGE FASHIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2014

    What is the status of the latest annual return for COLLAGE FASHIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COLLAGE FASHIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Teresa Tideman as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Mr Tim Davies as a director on Apr 23, 2015

    2 pagesAP01

    Appointment of Mr Shaun Simon Wills as a director on Apr 23, 2015

    2 pagesAP01

    Termination of appointment of Joanne Clare Bennett as a director on Apr 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2014

    Statement of capital on Oct 24, 2014

    • Capital: GBP 2
    SH01

    Appointment of Joanne Clare Bennett as a director

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 26, 2013

    4 pagesAA

    Appointment of Mrs Amanda Claire Fogg as a secretary

    1 pagesAP03

    Termination of appointment of Philip Watt as a secretary

    1 pagesTM02

    Appointment of Ms Teresa Tideman as a director

    2 pagesAP01

    Termination of appointment of Sarah Morris as a director

    1 pagesTM01

    Accounts for a dormant company made up to Apr 28, 2012

    4 pagesAA

    Appointment of Ms Sarah Morris as a director

    2 pagesAP01

    Termination of appointment of Paul Allen as a director

    1 pagesTM01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Apr 30, 2013 to Jan 31, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed sequel collection LIMITED\certificate issued on 02/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2012

    Change company name resolution on Apr 30, 2012

    RES15
    change-of-nameMay 02, 2012

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to Oct 19, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of COLLAGE FASHIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOGG, Amanda Claire
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    181380470001
    DAVIES, Tim Morgan
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishRetail Director197113400001
    WILLS, Shaun Simon
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Financial Officer185717270001
    ALLEN, Paul Christopher
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Secretary
    Wescott, 8 Beacon Rise
    TN13 2NJ Sevenoaks
    Kent
    Irish54253320002
    ARMOUR, Douglas William
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    Nominee Secretary
    Deramore Ham Lane
    Elstead
    GU8 6HG Godalming
    Surrey
    British900007320001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Secretary
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    HEARD, Nicholas James
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    BritishCompany Secretary132971860002
    JOHNSON, Ian Paul
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    Secretary
    Tugwood
    Kings Lane
    SL6 9TZ Cookham Dean
    Berkshire
    British76187110001
    WARBURTON, Jenny
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    156844260001
    WATT, Philip Graham
    46 Colebrooke Row
    London
    N1 8AF
    Secretary
    46 Colebrooke Row
    London
    N1 8AF
    163987070001
    WILLIAMS, Denise
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    Secretary
    38 Lynton Road South
    DA11 7NF Gravesend
    Kent
    British24311940001
    ALLEN, Paul Christopher
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomIrishDirector185112730001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishFinance Director1311000004
    BENNETT, Joanne Clare
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishChief Finance Officer184759270001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASH, Daphne Valerie
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    Director
    9 Marquis Close
    AL5 5QZ Harpenden
    Hertfordshire
    BritishChartered Secretary59646330005
    HEILBRON, Brian
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    Director
    6 Nafferton Rise
    IG10 1UB Loughton
    Essex
    EnglandBritishCompany Director102947240001
    JOHNSON, Ian Paul
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    United KingdomBritishFinance Director76187110001
    MORRIS, Sarah
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishDirector174804590001
    REID, William
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    Director
    Baykers
    Lamb Lane, Sible Hedingham
    CO9 3RS Halstead
    Essex
    BritishDirector66677420001
    TIDEMAN, Teresa Mary
    46 Colebrooke Row
    London
    N1 8AF
    Director
    46 Colebrooke Row
    London
    N1 8AF
    EnglandBritishCompany Director150161210001
    TIEDMAN, David Arthur
    26 Hartland Road
    CM16 4PE Epping
    Essex
    Director
    26 Hartland Road
    CM16 4PE Epping
    Essex
    BritishCompany Director17080540001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001

    Does COLLAGE FASHIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Feb 17, 1997Registration of a charge (395)
    • Jan 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    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