Company NameDiane Von Furstenberg Studio UK Limited
Company StatusDissolved
Company Number04437731
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date18 January 2024 (3 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Von Furstenberg
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJohn Andrew Stokoe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 September 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 18 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameDonald Choi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleFinance Director
Correspondence Address389 West 12th Street
New York
Nyc10014
United States
Director NamePaula Sutter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address440 West 14th Street
New York
Nyc10014
United States
Director NamePaul Aberasturi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2006(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address2657 Grayson Drive
East Meadow
New York
Ny 11554
United States
Director NameWilfrid Poisnel
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2012(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Winchester Oval
New Rochelle
New York
10805
Director NamePaula Sutter
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2013(10 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address440 West 14th Street
New York
10014
Director NameRobert Almerini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2014(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Bruton Street
London
W1J 6QH
Director NameBarbara Campos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bruton Street
London
W1J 6QH
Director NamePaolo Riva
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameCarla Natalie Gallelli
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2017(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameSandra Yvette Campos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1Dvf Studio Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£482,560
Cash£273,063
Current Liabilities£995,344

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

1 May 2019Delivered on: 14 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
5 December 2007Delivered on: 15 December 2007
Satisfied on: 7 August 2015
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance. See the mortgage charge document for full details.
Fully Satisfied
20 May 2003Delivered on: 22 May 2003
Satisfied on: 7 August 2015
Persons entitled: Rosenthal & Rosenthal Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 January 2024Final Gazette dissolved following liquidation (1 page)
18 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
21 June 2023Liquidators' statement of receipts and payments to 27 April 2023 (22 pages)
26 May 2022Liquidators' statement of receipts and payments to 27 April 2022 (23 pages)
3 August 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 May 2021Appointment of a voluntary liquidator (3 pages)
28 April 2021Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
30 December 2020Administrator's progress report (21 pages)
12 October 2020Termination of appointment of Sandra Yvette Campos as a director on 2 June 2020 (1 page)
20 August 2020Result of meeting of creditors (5 pages)
21 July 2020Statement of administrator's proposal (31 pages)
8 July 2020Statement of affairs with form AM02SOA (9 pages)
9 June 2020Registered office address changed from 25 Bruton Street London W1J 6QH United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 June 2020 (2 pages)
1 June 2020Appointment of an administrator (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 May 2019Director's details changed for John Andrew Stokoe on 9 May 2019 (2 pages)
14 May 2019Registration of charge 044377310003, created on 1 May 2019 (14 pages)
13 May 2019Change of details for Barry Diller as a person with significant control on 10 April 2019 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 September 2018Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 25 Bruton Street London W1J 6QH on 11 September 2018 (1 page)
10 September 2018Appointment of Sandra Yvette Campos as a director on 7 September 2018 (2 pages)
7 September 2018Termination of appointment of Carla Natalie Gallelli as a director on 7 September 2018 (1 page)
7 September 2018Appointment of John Andrew Stokoe as a director on 7 September 2018 (2 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 April 2018Director's details changed for Diane Von Furstenberg on 26 April 2018 (2 pages)
26 April 2018Change of details for Barry Diller as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Carla Natalie Gallelli on 26 April 2018 (2 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
31 August 2017Appointment of Carla Natalie Gallelli as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Barbara Campos as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Barbara Campos as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Carla Natalie Gallelli as a director on 31 August 2017 (2 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
10 January 2017Termination of appointment of Paolo Riva as a director on 17 November 2016 (1 page)
10 January 2017Termination of appointment of Paolo Riva as a director on 17 November 2016 (1 page)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Director's details changed for Diane Von Furstenberg on 14 May 2010 (2 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Director's details changed for Diane Von Furstenberg on 14 May 2010 (2 pages)
22 October 2015Appointment of Paolo Riva as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Paolo Riva as a director on 1 October 2015 (2 pages)
22 October 2015Appointment of Paolo Riva as a director on 1 October 2015 (2 pages)
16 October 2015Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page)
16 October 2015Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page)
25 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 1 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
7 August 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(5 pages)
27 November 2014Auditor's resignation (1 page)
27 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
19 November 2014Auditor's resignation (1 page)
17 October 2014Full accounts made up to 31 December 2013 (11 pages)
17 October 2014Full accounts made up to 31 December 2013 (11 pages)
15 October 2014Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page)
15 October 2014Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page)
15 October 2014Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(6 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(6 pages)
2 April 2014Director's details changed for Barbara Campos on 26 March 2014 (2 pages)
2 April 2014Director's details changed for Barbara Campos on 26 March 2014 (2 pages)
2 April 2014Director's details changed for Robert Almerini on 26 March 2014 (2 pages)
2 April 2014Director's details changed for Robert Almerini on 26 March 2014 (2 pages)
1 April 2014Termination of appointment of Paula Sutter as a director (1 page)
1 April 2014Termination of appointment of Wilfrid Poisnel as a director (1 page)
1 April 2014Appointment of Barbara Campos as a director (2 pages)
1 April 2014Termination of appointment of Wilfrid Poisnel as a director (1 page)
1 April 2014Appointment of Barbara Campos as a director (2 pages)
1 April 2014Appointment of Robert Almerini as a director (2 pages)
1 April 2014Appointment of Robert Almerini as a director (2 pages)
1 April 2014Termination of appointment of Paula Sutter as a director (1 page)
15 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 April 2013Appointment of Paula Sutter as a director (2 pages)
5 April 2013Appointment of Paula Sutter as a director (2 pages)
5 April 2013Termination of appointment of Paula Sutter as a director (1 page)
5 April 2013Termination of appointment of Paula Sutter as a director (1 page)
25 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
25 January 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
17 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 January 2013Appointment of Wilfrid Poisnel as a director (2 pages)
14 January 2013Appointment of Wilfrid Poisnel as a director (2 pages)
11 January 2013Termination of appointment of Paul Aberasturi as a director (1 page)
11 January 2013Termination of appointment of Paul Aberasturi as a director (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
16 February 2011Full accounts made up to 31 May 2010 (13 pages)
16 February 2011Full accounts made up to 31 May 2010 (13 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Paula Stutter on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Paula Stutter on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Paula Stutter on 7 May 2010 (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
2 March 2010Full accounts made up to 31 May 2009 (13 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
26 May 2009Return made up to 14/05/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
3 April 2009Full accounts made up to 31 May 2008 (13 pages)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
12 June 2008Director's change of particulars / diane von furstenberg / 01/01/2008 (1 page)
12 June 2008Director's change of particulars / paula stutter / 01/01/2008 (1 page)
12 June 2008Director's change of particulars / paula stutter / 01/01/2008 (1 page)
12 June 2008Director's change of particulars / diane von furstenberg / 01/01/2008 (1 page)
12 June 2008Return made up to 14/05/08; full list of members (4 pages)
28 March 2008Full accounts made up to 31 May 2007 (13 pages)
28 March 2008Full accounts made up to 31 May 2007 (13 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
28 November 2007Full accounts made up to 31 May 2006 (12 pages)
28 November 2007Full accounts made up to 31 May 2006 (12 pages)
14 November 2007Full accounts made up to 31 May 2005 (12 pages)
14 November 2007Full accounts made up to 31 May 2005 (12 pages)
20 June 2007Return made up to 14/05/07; full list of members (3 pages)
20 June 2007Return made up to 14/05/07; full list of members (3 pages)
26 April 2007Registered office changed on 26/04/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
26 April 2007Registered office changed on 26/04/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
16 August 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
16 August 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
19 July 2006Return made up to 14/05/06; full list of members (3 pages)
19 July 2006Return made up to 14/05/06; full list of members (3 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006New director appointed (2 pages)
26 July 2005Return made up to 14/05/05; no change of members (2 pages)
26 July 2005Return made up to 14/05/05; no change of members (2 pages)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
22 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
16 March 2005Full accounts made up to 31 May 2003 (11 pages)
16 March 2005Full accounts made up to 31 May 2003 (11 pages)
22 June 2004Return made up to 14/05/04; full list of members (8 pages)
22 June 2004Return made up to 14/05/04; full list of members (8 pages)
15 August 2003Return made up to 14/05/03; full list of members (7 pages)
15 August 2003Return made up to 14/05/03; full list of members (7 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Ad 14/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Ad 14/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
14 May 2002Incorporation (11 pages)
14 May 2002Incorporation (11 pages)