Knightsbridge
London
SW1X 7XL
Director Name | Ms Jasmine Linnea Fayed |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 November 2010) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Maria Margaret Joan Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Elm Grove Road Barnes London SW13 0BT |
Secretary Name | Jeffrey Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2002) |
Role | Solicitor |
Correspondence Address | 22 Thurleigh Road London SW12 8UG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2010 | Application to strike the company off the register (3 pages) |
23 July 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders Statement of capital on 2010-01-28
|
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jasmine Linnea Fayed on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
28 July 2009 | Accounts made up to 31 January 2009 (6 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
27 November 2008 | Accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
29 November 2007 | Accounts made up to 31 January 2007 (6 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
14 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
1 November 2005 | Accounts made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 October 2004 | Accounts made up to 31 January 2004 (6 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
4 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
4 August 2003 | Accounts made up to 31 January 2003 (6 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
9 July 2002 | Company name changed gem couture LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed gem couture LIMITED\certificate issued on 09/07/02 (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (1 page) |
8 July 2002 | New secretary appointed (1 page) |
8 July 2002 | Secretary resigned (1 page) |
21 June 2002 | New director appointed (1 page) |
21 June 2002 | New director appointed (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (17 pages) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (17 pages) |