Company NameKURT Geiger Finance Limited
Company StatusDissolved
Company Number05466773
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)
Previous NameDe Facto 1262 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Charles Clifford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month after company formation)
Appointment Duration9 years, 4 months (closed 11 November 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHawridge Court Hawridge
Chesham
Buckinghamshire
HP5 2UG
Director NameDale Nicholas Christilaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month after company formation)
Appointment Duration9 years, 4 months (closed 11 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Thrift
Petts Wood
Kent
BR5 1NG
Secretary NameDale Nicholas Christilaw
NationalityBritish
StatusClosed
Appointed30 June 2005(1 month after company formation)
Appointment Duration9 years, 4 months (closed 11 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Great Thrift
Petts Wood
Kent
BR5 1NG
Director NameMrs Rebecca Elizabeth Alden Farrar Hockley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Osward Road
St. Albans
Hertfordshire
AL1 3AQ
Director NameSally McClymont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2008(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesseymans Cottage The Green
Nun Monkton
York
YO26 8EW
Director NameMr Wesley Roy Card
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2011(6 years after company formation)
Appointment Duration3 years, 5 months (closed 11 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameMr Ira Martin Dansky
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed03 June 2011(6 years after company formation)
Appointment Duration3 years, 5 months (closed 11 November 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharine's Way
London
E1W 1DD
Director NameAndrew David Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Kenilworth Avenue
London
SW19 7LW
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitewww.kurtgeiger.co.uk
Telephone020 77817480
Telephone regionLondon

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.6m at £1Kurt Geiger Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,056,000
Current Liabilities£32,581,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
11 August 2014Return of final meeting in a members' voluntary winding up (4 pages)
18 December 2013Termination of appointment of Andrew Lee as a director (1 page)
18 December 2013Termination of appointment of Andrew Lee as a director (1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2013Declaration of solvency (3 pages)
14 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 2013Declaration of solvency (3 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 12,625,100
(9 pages)
30 May 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
30 May 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
30 May 2013Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages)
30 May 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
30 May 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 12,625,100
(9 pages)
30 May 2013Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (9 pages)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
6 March 2012Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page)
8 November 2011Full accounts made up to 29 January 2011 (13 pages)
8 November 2011Full accounts made up to 29 January 2011 (13 pages)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
28 July 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
15 June 2011Appointment of Mr Ira Martin Dansky as a director (2 pages)
15 June 2011Appointment of Mr Wesley Roy Card as a director (2 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
19 October 2010Full accounts made up to 30 January 2010 (12 pages)
19 October 2010Full accounts made up to 30 January 2010 (12 pages)
1 July 2010Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 2 October 2009 (2 pages)
1 July 2010Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mrs Rebecca Elizabeth Alden Farrar Hockley on 2 October 2009 (2 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
11 August 2009Full accounts made up to 31 January 2009 (12 pages)
11 August 2009Full accounts made up to 31 January 2009 (12 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
29 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / rebecca farrar hockley / 10/11/2008 (2 pages)
28 May 2009Director's change of particulars / rebecca farrar hockley / 10/11/2008 (2 pages)
16 October 2008Full accounts made up to 2 February 2008 (12 pages)
16 October 2008Full accounts made up to 2 February 2008 (12 pages)
16 October 2008Full accounts made up to 2 February 2008 (12 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2008Resolutions
  • RES13 ‐ Amend instruments 22/02/2008
(2 pages)
4 March 2008Resolutions
  • RES13 ‐ Amend instruments 22/02/2008
(2 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
3 March 2008Declaration of assistance for shares acquisition (20 pages)
29 February 2008Director appointed rebecca elizabeth alden farrar hockley (2 pages)
29 February 2008Director appointed sally mcclymont (2 pages)
29 February 2008Director appointed sally mcclymont (2 pages)
29 February 2008Director appointed rebecca elizabeth alden farrar hockley (2 pages)
29 February 2008Director appointed andrew lee (2 pages)
29 February 2008Director appointed andrew lee (2 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 October 2007Full accounts made up to 3 February 2007 (12 pages)
18 October 2007Full accounts made up to 3 February 2007 (12 pages)
18 October 2007Full accounts made up to 3 February 2007 (12 pages)
25 June 2007Return made up to 28/05/07; full list of members (2 pages)
25 June 2007Return made up to 28/05/07; full list of members (2 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Full accounts made up to 28 January 2006 (11 pages)
27 June 2006Full accounts made up to 28 January 2006 (11 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
22 June 2006Return made up to 28/05/06; full list of members (2 pages)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2005Nc inc already adjusted 04/07/05 (1 page)
10 August 2005Ad 04/07/05-25/07/05 £ si 12625098@1=12625098 £ ic 2/12625100 (2 pages)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2005Nc inc already adjusted 04/07/05 (1 page)
10 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2005Ad 04/07/05-25/07/05 £ si 12625098@1=12625098 £ ic 2/12625100 (2 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
20 July 2005Particulars of mortgage/charge (11 pages)
15 July 2005Particulars of mortgage/charge (28 pages)
15 July 2005Particulars of mortgage/charge (28 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2005Memorandum and Articles of Association (5 pages)
12 July 2005Memorandum and Articles of Association (5 pages)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 10 snow hill london EC1A 2AL (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Secretary resigned;director resigned (1 page)
9 July 2005Registered office changed on 09/07/05 from: 10 snow hill london EC1A 2AL (1 page)
9 July 2005Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Company name changed de facto 1262 LIMITED\certificate issued on 01/07/05 (3 pages)
1 July 2005Company name changed de facto 1262 LIMITED\certificate issued on 01/07/05 (3 pages)
28 May 2005Incorporation (17 pages)
28 May 2005Incorporation (17 pages)