About

Registered Number: 07869747
Date of Incorporation: 02/12/2011 (12 years and 5 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

House Collection Ltd was founded on 02 December 2011 with its registered office in London, it's status in the Companies House registry is set to "InsolvencyProceedings". Currently we aren't aware of the number of employees at the this business. The business has 3 directors listed as Baker, Jonathan, Cross, Ian, Toulson-burke, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Jonathan 02 December 2011 - 1
CROSS, Ian 07 May 2012 03 October 2014 1
TOULSON-BURKE, David 02 December 2011 10 July 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2019
WU04 - N/A 23 July 2019
COCOMP - Order to wind up 17 October 2018
AC93 - N/A 15 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
AM10 - N/A 11 January 2018
AM23 - N/A 10 January 2018
AM10 - N/A 15 August 2017
AM19 - N/A 18 July 2017
2.24B - N/A 14 February 2017
2.24B - N/A 15 August 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
2.31B - N/A 29 June 2016
MR04 - N/A 14 June 2016
2.24B - N/A 15 February 2016
F2.18 - N/A 11 September 2015
2.17B - N/A 25 August 2015
TM01 - Termination of appointment of director 04 August 2015
AD01 - Change of registered office address 21 July 2015
2.12B - N/A 17 July 2015
AR01 - Annual Return 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 02 September 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 24 December 2012
MG01 - Particulars of a mortgage or charge 28 November 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
MG01 - Particulars of a mortgage or charge 19 June 2012
AP01 - Appointment of director 07 May 2012
CH01 - Change of particulars for director 07 May 2012
CH01 - Change of particulars for director 07 May 2012
AD01 - Change of registered office address 07 May 2012
NEWINC - New incorporation documents 02 December 2011

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 November 2012 Fully Satisfied

N/A

Debenture 13 June 2012 Fully Satisfied

N/A

Legal charge 13 June 2012 Fully Satisfied

N/A

Legal charge 13 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.