London
EC4N 6EU
Director Name | John Andrew Stokoe |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Donald Choi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Finance Director |
Correspondence Address | 389 West 12th Street New York Nyc10014 United States |
Director Name | Paula Sutter |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 440 West 14th Street New York Nyc10014 United States |
Director Name | Paul Aberasturi |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 2657 Grayson Drive East Meadow New York Ny 11554 United States |
Director Name | Wilfrid Poisnel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2012(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Winchester Oval New Rochelle New York 10805 |
Director Name | Paula Sutter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2013(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 440 West 14th Street New York 10014 |
Director Name | Robert Almerini |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Director Name | Barbara Campos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bruton Street London W1J 6QH |
Director Name | Paolo Riva |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2015(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Carla Natalie Gallelli |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Sandra Yvette Campos |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2018(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1000 at £1 | Dvf Studio Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £482,560 |
Cash | £273,063 |
Current Liabilities | £995,344 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 May 2019 | Delivered on: 14 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
5 December 2007 | Delivered 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 2003 | Delivered 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 |
18 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
21 June 2023 | Liquidators' statement of receipts and payments to 27 April 2023 (22 pages) |
26 May 2022 | Liquidators' statement of receipts and payments to 27 April 2022 (23 pages) |
3 August 2021 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 May 2021 | Appointment of a voluntary liquidator (3 pages) |
28 April 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages) |
30 December 2020 | Administrator's progress report (21 pages) |
12 October 2020 | Termination of appointment of Sandra Yvette Campos as a director on 2 June 2020 (1 page) |
20 August 2020 | Result of meeting of creditors (5 pages) |
21 July 2020 | Statement of administrator's proposal (31 pages) |
8 July 2020 | Statement of affairs with form AM02SOA (9 pages) |
9 June 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for John Andrew Stokoe on 9 May 2019 (2 pages) |
14 May 2019 | Registration of charge 044377310003, created on 1 May 2019 (14 pages) |
13 May 2019 | Change of details for Barry Diller as a person with significant control on 10 April 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 September 2018 | Registered 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 2018 | Appointment of Sandra Yvette Campos as a director on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Carla Natalie Gallelli as a director on 7 September 2018 (1 page) |
7 September 2018 | Appointment of John Andrew Stokoe as a director on 7 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Diane Von Furstenberg on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Barry Diller as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Director's details changed for Carla Natalie Gallelli on 26 April 2018 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Appointment of Carla Natalie Gallelli as a director on 31 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Barbara Campos as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Barbara Campos as a director on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Carla Natalie Gallelli as a director on 31 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
10 January 2017 | Termination of appointment of Paolo Riva as a director on 17 November 2016 (1 page) |
10 January 2017 | Termination of appointment of Paolo Riva as a director on 17 November 2016 (1 page) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Diane Von Furstenberg on 14 May 2010 (2 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Director's details changed for Diane Von Furstenberg on 14 May 2010 (2 pages) |
22 October 2015 | Appointment of Paolo Riva as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Paolo Riva as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Paolo Riva as a director on 1 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Robert Almerini as a director on 1 October 2015 (1 page) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 1 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 November 2014 | Auditor's resignation (1 page) |
27 November 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
17 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 October 2014 | Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page) |
15 October 2014 | Registered 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 2014 | Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page) |
15 October 2014 | Registered 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 2014 | Termination of appointment of Shaws Secretaries Limited as a secretary on 9 October 2014 (1 page) |
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 April 2014 | Director's details changed for Barbara Campos on 26 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Barbara Campos on 26 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Robert Almerini on 26 March 2014 (2 pages) |
2 April 2014 | Director's details changed for Robert Almerini on 26 March 2014 (2 pages) |
1 April 2014 | Termination of appointment of Paula Sutter as a director (1 page) |
1 April 2014 | Termination of appointment of Wilfrid Poisnel as a director (1 page) |
1 April 2014 | Appointment of Barbara Campos as a director (2 pages) |
1 April 2014 | Termination of appointment of Wilfrid Poisnel as a director (1 page) |
1 April 2014 | Appointment of Barbara Campos as a director (2 pages) |
1 April 2014 | Appointment of Robert Almerini as a director (2 pages) |
1 April 2014 | Appointment of Robert Almerini as a director (2 pages) |
1 April 2014 | Termination of appointment of Paula Sutter as a director (1 page) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Appointment of Paula Sutter as a director (2 pages) |
5 April 2013 | Appointment of Paula Sutter as a director (2 pages) |
5 April 2013 | Termination of appointment of Paula Sutter as a director (1 page) |
5 April 2013 | Termination of appointment of Paula Sutter as a director (1 page) |
25 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
25 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
17 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
17 January 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 January 2013 | Appointment of Wilfrid Poisnel as a director (2 pages) |
14 January 2013 | Appointment of Wilfrid Poisnel as a director (2 pages) |
11 January 2013 | Termination of appointment of Paul Aberasturi as a director (1 page) |
11 January 2013 | Termination of appointment of Paul Aberasturi as a director (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (13 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Paula Stutter on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paula Stutter on 7 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Paula Stutter on 7 May 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 14/05/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / diane von furstenberg / 01/01/2008 (1 page) |
12 June 2008 | Director's change of particulars / paula stutter / 01/01/2008 (1 page) |
12 June 2008 | Director's change of particulars / paula stutter / 01/01/2008 (1 page) |
12 June 2008 | Director's change of particulars / diane von furstenberg / 01/01/2008 (1 page) |
12 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (13 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2007 | Particulars of mortgage/charge (5 pages) |
28 November 2007 | Full accounts made up to 31 May 2006 (12 pages) |
28 November 2007 | Full accounts made up to 31 May 2006 (12 pages) |
14 November 2007 | Full accounts made up to 31 May 2005 (12 pages) |
14 November 2007 | Full accounts made up to 31 May 2005 (12 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
16 August 2006 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
19 July 2006 | Return made up to 14/05/06; full list of members (3 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
26 July 2005 | Return made up to 14/05/05; no change of members (2 pages) |
26 July 2005 | Return made up to 14/05/05; no change of members (2 pages) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
16 March 2005 | Full accounts made up to 31 May 2003 (11 pages) |
16 March 2005 | Full accounts made up to 31 May 2003 (11 pages) |
22 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
22 June 2004 | Return made up to 14/05/04; full list of members (8 pages) |
15 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 August 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Ad 14/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Ad 14/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 May 2002 | Incorporation (11 pages) |
14 May 2002 | Incorporation (11 pages) |