Company NameKARL Lagerfeld (U.K.)
Company StatusDissolved
Company Number02686825
CategoryPrivate Unlimited Company
Incorporation Date12 February 1992(32 years, 1 month ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameFengold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 1 month after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 1 month after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(7 years, 1 month after company formation)
Appointment Duration11 years (closed 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hill Street
London
W1J 5QT
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 04 June 1992)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 04 June 1992)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Secretary NameRobert Anthony Markham Thompson
NationalityBritish
StatusResigned
Appointed24 April 1992(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address10 Sefton Street
London
SW15 1LZ
Director NameRichard Paul Green
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleChartered Accountant
Correspondence AddressTanglewood
Aldersey Road
Guildford
Surrey
GU1 2ES
Director NameMr Graham William Searle
Date of BirthMay 1935 (Born 88 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 June 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Thurloe Place
London
SW7 2RZ
Secretary NameMiss Rita Watson
NationalityBritish
StatusResigned
Appointed04 June 1992(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2001)
RoleGeneral Manager
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NamePaul Alexander Dunnett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2001)
RoleChartered Accountant
Correspondence Address5 Admiral Square
Chelsea Harbour
London
SW10 0UU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed03 March 1992(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 1992)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(5 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(5 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for Rupert John Brooks on 1 October 2009 (3 pages)
27 November 2009Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
27 November 2009Director's details changed for William Sackville Gwynne Lawrence on 26 October 2009 (3 pages)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 September 2009Accounts made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
14 July 2008Accounts made up to 31 March 2008 (4 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
5 November 2007Registered office changed on 05/11/07 from: 30 duke st st james's london SW1Y 6DL (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 September 2007Accounts made up to 31 March 2007 (4 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
12 February 2007Registered office changed on 12/02/07 from: 30 duke st st james,s london SW1Y 6DL (1 page)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: 30 duke st st james,s london SW1Y 6DL (1 page)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts made up to 31 March 2006 (4 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 12/02/06; full list of members (2 pages)
23 February 2006Return made up to 12/02/06; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 July 2005Accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 12/02/05; full list of members (5 pages)
18 March 2005Location of register of members (1 page)
18 March 2005Location of register of members (1 page)
18 March 2005Return made up to 12/02/05; full list of members (5 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Location of register of members (1 page)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 December 2004Accounts made up to 31 March 2004 (4 pages)
3 March 2004Return made up to 12/02/04; full list of members (5 pages)
3 March 2004Return made up to 12/02/04; full list of members (5 pages)
14 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 August 2003Accounts made up to 31 March 2003 (4 pages)
7 April 2003Return made up to 12/02/03; full list of members (5 pages)
7 April 2003Return made up to 12/02/03; full list of members (5 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
30 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
12 April 2002£ ic 11440000/1 14/03/02 £ sr 11439999@1=11439999 (1 page)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
28 February 2002Declaration of assent for reregistration to UNLTD (1 page)
28 February 2002Application for reregistration from LTD to UNLTD (2 pages)
28 February 2002Re-registration of Memorandum and Articles (13 pages)
28 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
28 February 2002Declaration of assent for reregistration to UNLTD (1 page)
28 February 2002Application for reregistration from LTD to UNLTD (2 pages)
28 February 2002Members' assent for rereg from LTD to UNLTD (2 pages)
28 February 2002Re-registration of Memorandum and Articles (13 pages)
28 February 2002Certificate of re-registration from Limited to Unlimited (1 page)
22 February 2002Return made up to 12/02/02; full list of members (5 pages)
22 February 2002Return made up to 12/02/02; full list of members (5 pages)
22 November 2001Accounts made up to 31 March 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
22 February 2001Return made up to 12/02/01; full list of members (6 pages)
8 December 2000Accounts made up to 31 March 2000 (4 pages)
8 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 February 2000Return made up to 12/02/00; full list of members (12 pages)
21 February 2000Return made up to 12/02/00; full list of members (12 pages)
22 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
22 October 1999Accounts made up to 31 March 1999 (4 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New director appointed (2 pages)
2 March 1999Return made up to 12/02/99; no change of members (5 pages)
2 March 1999Return made up to 12/02/99; no change of members (5 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
19 August 1998Accounts made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 12/02/98; full list of members (7 pages)
9 March 1998Return made up to 12/02/98; full list of members (7 pages)
2 October 1997Accounts made up to 31 March 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 March 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Return made up to 12/02/97; full list of members (6 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Location of register of members (1 page)
1 November 1996Location of register of members (1 page)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
10 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
5 August 1996Full accounts made up to 31 March 1996 (9 pages)
5 August 1996Full accounts made up to 31 March 1996 (9 pages)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
27 June 1996Secretary's particulars changed;director's particulars changed (1 page)
5 March 1996Return made up to 12/02/96; no change of members (4 pages)
5 March 1996Return made up to 12/02/96; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)