Company NameAbercrombie & Fitch (UK) Limited
Company StatusDissolved
Company Number05391078
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameWatercafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGregory Jenner Henchel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2021)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address6301 Fitch Path
New Albany
Ohio
43054
Director NameKarin Anna Kristina Mollerstrom
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySwedish
StatusClosed
Appointed25 January 2019(13 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressAbercrombie & Fitch Via Moree
Mendrisio, 6850
Switzerland
Director NameFrancesco Giannaccari
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RolePresident Of A&F Europe
Correspondence AddressVia Cherubini 6
Milan
Foreign
Director NameRobert Steven Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration5 months (resigned 31 August 2005)
RolePresident And Chief Operating
Correspondence Address12 Edge Of Woods
New Albany
Ohio Oh43054
United States
Director NameLuca Mavaro
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2005)
RoleCfo Of A&F Europe
Correspondence AddressVia S Gervasio 6814
Cadempino
Ticino
Switzerland
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameKaren Dewalt
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2006(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 07 November 2008)
RoleHead Of Tax Department A&Fuk
Correspondence Address1824 Tremont Road
Upper Arlington
Ohio 43212
United States
Director NameMichael Kramer
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2006(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2008)
RoleExecutvie
Correspondence Address7271 Lambton Green Dr
New Albany
Oh 43054
43054
Director NameAlvaro Bellon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2012)
RoleSr Director Of International Expansion
Country of ResidenceSwitzerland
Correspondence AddressAbercrombie & Fitch Via Moree
Mendrisio
6850
Switzerland
Director NameEric Pittore
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2008)
RoleAccountant
Correspondence Address5880 Tara Hill Drive
Dublin
Ohio 43017
United States
Director NameBrian Logan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2012)
RoleSr.Director-Controller
Country of ResidenceUnited States
Correspondence Address6301 Fitch Path
New Albany
Ohio 43054
United States
Director NameDavid Cupps
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2008(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 2012)
RoleSvp General Counsel
Country of ResidenceUnited States
Correspondence Address6301 Fitch Path
New Albany
Ohio 43054
United States
Director NameRonald Albert Robins Jr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Old Burlington Street
London
W1S 3AD
Director NameHolger Kunz
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2012(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPalazzo San Martino Via Moree
Mendrisio
6850
Switzerland
Director NameBoris Djordjevic
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(7 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPalazzo San Martino Via Moree
Mendrisio
6850
Switzerland
Director NameRobert Everett Bostrom
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2018)
RoleExecutive For Retail Business
Country of ResidenceUnited States
Correspondence Address6301 Fitch Path
New Albany
Ohio
43054
Director NameJennifer Lynn Wangler
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2016(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2019)
RoleSenior Director For Europe And Middle East
Country of ResidenceUnited States
Correspondence AddressPalazzo San Martino Via Moree
Mendrisio
Ticino 6850
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.abercrombie.com

Location

Registered Address3 Savile Row
London
W1S 3PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

15.3m at £1Abercrombie & Fitch Europe Sagl
100.00%
Ordinary

Financials

Year2014
Net Worth£15,320,000
Cash£500,000
Current Liabilities£1,668,000

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (1 page)
19 March 2021Statement by Directors (2 pages)
19 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2021Solvency Statement dated 08/03/21 (2 pages)
19 March 2021Statement of capital on 19 March 2021
  • GBP 1
(5 pages)
15 January 2021Registered office address changed from 1 Old Burlington Street 2nd Floor London W1S 3AD to 3 Savile Row London W1S 3PB on 15 January 2021 (1 page)
11 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 1 February 2020 (17 pages)
5 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 2 February 2019 (17 pages)
28 January 2019Appointment of Karin Anna Kristina Mollerstrom as a director on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of Jennifer Lynn Wangler as a director on 25 January 2019 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 October 2018Appointment of Gregory Jenner Henchel as a director on 1 October 2018 (2 pages)
18 October 2018Termination of appointment of Robert Everett Bostrom as a director on 1 October 2018 (1 page)
31 August 2018Full accounts made up to 3 February 2018 (17 pages)
15 November 2017Director's details changed for Robert Everett Bostrom on 1 April 2016 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Robert Everett Bostrom on 1 April 2016 (2 pages)
15 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 August 2017Full accounts made up to 28 January 2017 (17 pages)
22 August 2017Full accounts made up to 28 January 2017 (17 pages)
4 November 2016Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
4 November 2016Register(s) moved to registered inspection location Jones Day 21 Tudor Street London EC4Y 0DJ (1 page)
3 November 2016Appointment of Jennifer Lynn Wangler as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Jennifer Lynn Wangler as a director on 2 November 2016 (2 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Boris Djordjevic as a director on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Boris Djordjevic as a director on 2 November 2016 (1 page)
1 September 2016Full accounts made up to 30 January 2016 (15 pages)
1 September 2016Full accounts made up to 30 January 2016 (15 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 15,289,001
(5 pages)
18 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 15,289,001
(5 pages)
11 September 2015Full accounts made up to 31 January 2015 (12 pages)
11 September 2015Full accounts made up to 31 January 2015 (12 pages)
15 April 2015Termination of appointment of Holger Kunz as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Holger Kunz as a director on 15 April 2015 (1 page)
17 November 2014Full accounts made up to 1 February 2014 (12 pages)
17 November 2014Full accounts made up to 1 February 2014 (12 pages)
17 November 2014Full accounts made up to 1 February 2014 (12 pages)
10 November 2014Director's details changed for Robert Everett Bostrom on 8 November 2014 (2 pages)
10 November 2014Director's details changed for Robert Everett Bostrom on 8 November 2014 (2 pages)
10 November 2014Director's details changed for Robert Everett Bostrom on 8 November 2014 (2 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,289,001
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,289,001
(6 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,289,001
(6 pages)
7 November 2014Director's details changed for Holger Kunz on 30 November 2013 (2 pages)
7 November 2014Director's details changed for Holger Kunz on 30 November 2013 (2 pages)
1 August 2014Appointment of Robert Everett Bostrom as a director on 18 June 2014 (3 pages)
1 August 2014Appointment of Robert Everett Bostrom as a director on 18 June 2014 (3 pages)
1 August 2014Termination of appointment of Ronald Albert Robins Jr as a director on 18 June 2014 (2 pages)
1 August 2014Termination of appointment of Ronald Albert Robins Jr as a director on 18 June 2014 (2 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,289,001
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,289,001
(6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 15,289,001
(6 pages)
12 July 2013Full accounts made up to 2 February 2013 (13 pages)
12 July 2013Full accounts made up to 2 February 2013 (13 pages)
12 July 2013Full accounts made up to 2 February 2013 (13 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
29 October 2012Full accounts made up to 28 January 2012 (16 pages)
29 October 2012Full accounts made up to 28 January 2012 (16 pages)
6 June 2012Appointment of Ronald Albert Robins Jr as a director (3 pages)
6 June 2012Appointment of Ronald Albert Robins Jr as a director (3 pages)
28 May 2012Termination of appointment of Alvaro Bellon as a director (1 page)
28 May 2012Termination of appointment of Alvaro Bellon as a director (1 page)
28 May 2012Termination of appointment of Brian Logan as a director (1 page)
28 May 2012Termination of appointment of David Cupps as a director (1 page)
28 May 2012Termination of appointment of Brian Logan as a director (1 page)
28 May 2012Termination of appointment of David Cupps as a director (1 page)
24 May 2012Appointment of Boris Djordjevic as a director (3 pages)
24 May 2012Appointment of Holger Kunz as a director (5 pages)
24 May 2012Appointment of Holger Kunz as a director (5 pages)
24 May 2012Appointment of Boris Djordjevic as a director (3 pages)
6 December 2011Director's details changed for David Cupps on 9 November 2011 (2 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for David Cupps on 9 November 2011 (2 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
6 December 2011Director's details changed for David Cupps on 9 November 2011 (2 pages)
20 October 2011Full accounts made up to 29 January 2011 (16 pages)
20 October 2011Full accounts made up to 29 January 2011 (16 pages)
4 July 2011Full accounts made up to 30 January 2010 (17 pages)
4 July 2011Full accounts made up to 30 January 2010 (17 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Brian Logan on 9 November 2010 (2 pages)
25 November 2010Director's details changed for Brian Logan on 9 November 2010 (2 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Director's details changed for Brian Logan on 9 November 2010 (2 pages)
24 November 2010Director's details changed for Alvaro Bellon on 9 November 2010 (2 pages)
24 November 2010Director's details changed for Alvaro Bellon on 9 November 2010 (2 pages)
24 November 2010Director's details changed for Alvaro Bellon on 9 November 2010 (2 pages)
6 October 2010Full accounts made up to 31 January 2009 (18 pages)
6 October 2010Full accounts made up to 31 January 2009 (18 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 2 February 2008 (17 pages)
1 October 2009Full accounts made up to 2 February 2008 (17 pages)
1 October 2009Full accounts made up to 2 February 2008 (17 pages)
5 June 2009Return made up to 14/03/09; full list of members (3 pages)
5 June 2009Return made up to 14/03/09; full list of members (3 pages)
29 May 2009Director's change of particulars / alvaro bellon / 28/05/2009 (1 page)
29 May 2009Director's change of particulars / alvaro bellon / 28/05/2009 (1 page)
14 May 2009Appointment terminated secretary claire gray (1 page)
14 May 2009Appointment terminated secretary claire gray (1 page)
27 March 2009Ad 04/03/09\gbp si 11539000@1=11539000\gbp ic 3750001/15289001\ (2 pages)
27 March 2009Ad 04/03/09\gbp si 11539000@1=11539000\gbp ic 3750001/15289001\ (2 pages)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2009Nc inc already adjusted 04/03/09 (1 page)
23 March 2009Nc inc already adjusted 04/03/09 (1 page)
23 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2009Director appointed david stewart cupps logged form (2 pages)
20 January 2009Director appointed brian logan logged form (2 pages)
20 January 2009Director appointed brian logan logged form (2 pages)
20 January 2009Director appointed david stewart cupps logged form (2 pages)
15 December 2008Director appointed brian logan (2 pages)
15 December 2008Director appointed david cupps (2 pages)
15 December 2008Appointment terminated director karen dewalt (1 page)
15 December 2008Director appointed brian logan (2 pages)
15 December 2008Director appointed david cupps (2 pages)
15 December 2008Appointment terminated director karen dewalt (1 page)
28 October 2008Appointment terminated director eric pittore (1 page)
28 October 2008Director appointed eric pittore (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auditors appointed 06/10/2008
(8 pages)
28 October 2008Appointment terminated director eric pittore (1 page)
28 October 2008Director appointed eric pittore (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auditors appointed 06/10/2008
(8 pages)
20 October 2008Appointment terminated director michael kramer (1 page)
20 October 2008Appointment terminated director michael kramer (1 page)
27 August 2008Return made up to 14/03/08; full list of members (5 pages)
27 August 2008Return made up to 14/03/08; full list of members (5 pages)
24 July 2008Director appointed alvaro bellon (2 pages)
24 July 2008Director appointed alvaro bellon (2 pages)
29 May 2008Secretary's change of particulars / claire gray / 21/08/2006 (1 page)
29 May 2008Secretary's change of particulars / claire gray / 21/08/2006 (1 page)
16 May 2008Full accounts made up to 31 January 2007 (15 pages)
16 May 2008Full accounts made up to 31 January 2007 (15 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
16 July 2007Return made up to 14/03/07; full list of members (2 pages)
16 July 2007Return made up to 14/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 30 city road, london, EC1Y 2AB (1 page)
12 April 2007Registered office changed on 12/04/07 from: 30 city road, london, EC1Y 2AB (1 page)
8 February 2007Full accounts made up to 31 January 2006 (15 pages)
8 February 2007Full accounts made up to 31 January 2006 (15 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 17/05/06 (2 pages)
25 May 2006Registered office changed on 25/05/06 from: simmons & simmons, city point, one ropemaker street, london EC2Y 9SS (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Ad 17/05/06--------- £ si 3750000@1=3750000 £ ic 1/3750001 (2 pages)
25 May 2006Registered office changed on 25/05/06 from: simmons & simmons, city point, one ropemaker street, london EC2Y 9SS (1 page)
25 May 2006Nc inc already adjusted 17/05/06 (2 pages)
25 May 2006Ad 17/05/06--------- £ si 3750000@1=3750000 £ ic 1/3750001 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
28 March 2006Return made up to 14/03/06; full list of members (2 pages)
28 March 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Nc inc already adjusted 14/06/05 (1 page)
21 December 2005Nc inc already adjusted 14/06/05 (1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 11-15 betterton street, london, WC2H 9BP (1 page)
22 July 2005Registered office changed on 22/07/05 from: 11-15 betterton street, london, WC2H 9BP (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2005Registered office changed on 16/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
1 April 2005Company name changed watercafe LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed watercafe LIMITED\certificate issued on 01/04/05 (2 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)