Company NameK S UK Limited
Company StatusDissolved
Company Number02508724
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameErwin Rene Mey
NationalityDutch
StatusClosed
Appointed22 March 2004(13 years, 9 months after company formation)
Appointment Duration13 years, 11 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressDiakenhuisweg 45
2033 Ap Haarlem
The Netherlands
Director NameKimberly Kimiko Scully
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2013(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2018)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address31248 Oak Crest Drive
Westlake Village
Ca 91361
United States
Director NameMr Patrick Balster Farmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleShoe Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSpreakley Combe
Frensham
Farnham
Surrey
GU10 3EN
Director NameMr Martyn Sydney Wilford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuscat Farm Sigwells
Corton Denham
Sherborne
Dorset
DT9 4NL
Director NameSteven Brian Nichols
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration22 years, 2 months (resigned 01 August 2013)
RoleBusiness Executive
Correspondence Address12540 Promontory Road Mountain Gate
California
90049
United States
Director NameJohn Conway Clothier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleShoe Retailer
Country of ResidenceEngland
Correspondence AddressLittlecourt
West Bagborough
Taunton
Somerset
TA4 3EQ
Secretary NameMrs Judith Enid Derbyshire
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Farm
West Bradley
Glastonbury
Somerset
BA6 8LT
Director NameMr John Edward Dixon
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 1997)
RoleCompany Director
Correspondence AddressBrook House Brook Lane
Catcott
Bridgwater
Somerset
TA7 9HG
Secretary NameMr Daniel Flaherty
NationalityAmerican
StatusResigned
Appointed01 August 1992(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleAccountant
Correspondence Address13209 Lazard Street
Sylmar
California 91331
United States
Secretary NameMrs Emma Wendy Tincknell
NationalityBritish
StatusResigned
Appointed30 September 1996(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressMendip View
Bagley
Wedmore
Somerset
BS28 4TG
Director NameMarcel Albertus Boots
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 May 2000)
RoleManaging Director
Correspondence AddressBerlageplan 38
Zoetermeer
2728 Eg
Director NameOlav Jos Johannesma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1997(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2004)
RoleFinance Director
Correspondence AddressNachtschadestraat 32
Nieuw Vennep
2153 Em
Director NameGeorge Powlick
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1997(7 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2013)
RoleBusiness Executive
Correspondence Address919 Vista Ridge Lane
Thousand Oaks
Ca 91362
United States
Director NameSteven David Bracewell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2001(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 June 2012)
RoleBusiness Executive
Correspondence AddressThe Court House 28 River Park
Honley
Huddersfield
West Yorkshire
HD9 6PS
Director NameDavid Nichols
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2013)
RoleBusiness Executive
Correspondence Address12540 Promontory Road
Mountain Gate
Brentwood
Ca 90049
United States
Director NameLarry Michael Remington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(23 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address31248 Oak Crest Drive
Westlake Village
Ca 91361
United States
Director NameWim Tuijl
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2017)
RoleBusiness Executive
Country of ResidenceThe Netherlands
Correspondence AddressDiakenhuisweg 45 2033
Ap Haarlem
The Netherlands
Director NameByeng Gweon Kim
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed14 July 2016(26 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 May 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address31248 Oak Cerst Drive
Westlake Village
Ca 91361
United States

Contact

Websitekswiss.co.uk
Telephone01628 821588
Telephone regionMaidenhead

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1K-swiss Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£571,124
Net Worth£973,690
Cash£303,173
Current Liabilities£35,063

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 1992Delivered on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$317659.46 Together with interest held by national westminster bank PLC on an account no. 140/1/02931087 and designated by reference to the company.
Outstanding
21 December 1992Delivered on: 31 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 together with interest held by national westminster bank PLC on an account no. 43019013 and designated by reference to the company.
Outstanding

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Termination of appointment of Wim Tuijl as a director on 30 June 2017 (1 page)
14 June 2017Termination of appointment of Byeng Gweon Kim as a director on 9 May 2017 (1 page)
7 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
12 December 2016Full accounts made up to 31 December 2015 (20 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2016Appointment of Byeng Gweon Kim as a director on 14 July 2016 (3 pages)
27 July 2016Termination of appointment of Larry Michael Remington as a director on 30 April 2016 (2 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(16 pages)
26 October 2015Secretary's details changed for Erwin Rene Mey on 18 August 2015 (3 pages)
9 October 2015Director's details changed for Kimberly Kimiko Scully on 18 August 2015 (3 pages)
9 October 2015Director's details changed for Larry Michael Remington on 18 August 2015 (3 pages)
9 October 2015Director's details changed for Wim Tuijl on 18 August 2015 (3 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(15 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(15 pages)
19 September 2014Full accounts made up to 31 December 2013 (17 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(15 pages)
18 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(15 pages)
14 October 2013Registered office address changed from Tannery House 4 Middle Leigh Street Somerset BA16 0LA on 14 October 2013 (2 pages)
23 September 2013Accounts made up to 31 December 2012 (17 pages)
28 August 2013Termination of appointment of David Nichols as a director (2 pages)
28 August 2013Appointment of Wim Tuijl as a director (3 pages)
28 August 2013Appointment of Larry Michael Remington as a director (3 pages)
28 August 2013Termination of appointment of Steven Nichols as a director (2 pages)
28 August 2013Appointment of Kimberly Kimiko Scully as a director (3 pages)
28 August 2013Termination of appointment of George Powlick as a director (2 pages)
31 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
31 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (15 pages)
21 August 2012Accounts made up to 31 December 2011 (18 pages)
1 August 2012Termination of appointment of Steven Bracewell as a director (2 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
29 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
23 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (16 pages)
29 March 2011Accounts made up to 31 December 2010 (17 pages)
10 August 2010Accounts made up to 31 December 2009 (22 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (16 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (16 pages)
12 July 2010Register(s) moved to registered inspection location (2 pages)
12 July 2010Register inspection address has been changed (2 pages)
21 September 2009Director's change of particulars / george powlick / 15/12/1997 (1 page)
21 September 2009Return made up to 05/06/09; full list of members; amend (6 pages)
21 September 2009Director's change of particulars / david nichols / 01/11/2001 (1 page)
21 September 2009Director's change of particulars / steven bracewell / 10/02/2001 (1 page)
21 September 2009Director's change of particulars / steven nichols / 10/02/2001 (1 page)
13 August 2009Director's change of particulars / george powlick / 04/07/2007 (1 page)
10 August 2009Location of register of members (1 page)
10 July 2009Return made up to 05/06/09; full list of members (4 pages)
11 June 2009Accounts made up to 31 December 2008 (22 pages)
13 March 2009Return made up to 05/06/08; full list of members (4 pages)
11 July 2008Accounts made up to 31 December 2007 (18 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 August 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 June 2007Accounts made up to 31 December 2006 (20 pages)
25 August 2006Accounts made up to 31 December 2005 (16 pages)
9 August 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2005Accounts made up to 31 December 2004 (17 pages)
21 July 2004Director resigned (1 page)
21 July 2004Return made up to 05/06/04; full list of members (8 pages)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
17 March 2004Accounts for a small company made up to 31 December 2003 (10 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
27 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 September 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
16 June 2003Return made up to 05/06/03; full list of members (8 pages)
24 June 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 January 2002Company name changed K.swiss (uk) LIMITED\certificate issued on 28/01/02 (2 pages)
26 June 2001Return made up to 05/06/01; full list of members (7 pages)
21 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Director resigned (1 page)
9 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 June 1999Return made up to 05/06/99; no change of members (6 pages)
2 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
18 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 April 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
10 June 1997Return made up to 05/06/97; no change of members (4 pages)
3 February 1997Accounts made up to 30 November 1996 (6 pages)
7 October 1996New secretary appointed (2 pages)
7 October 1996Secretary resigned (1 page)
15 March 1996Accounts for a small company made up to 30 November 1995 (6 pages)
20 July 1995Return made up to 05/06/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1993Company name changed\certificate issued on 02/02/93 (2 pages)
7 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1991Company name changed\certificate issued on 25/04/91 (3 pages)
25 April 1991Memorandum and Articles of Association (9 pages)
3 August 1990Memorandum and Articles of Association (5 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 July 1990Company name changed\certificate issued on 27/07/90 (2 pages)
5 June 1990Incorporation (15 pages)