Chesham
Buckinghamshire
HP5 2UG
Director Name | Dale Nicholas Christilaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Thrift Petts Wood Kent BR5 1NG |
Secretary Name | Dale Nicholas Christilaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Great Thrift Petts Wood Kent BR5 1NG |
Director Name | Rebecca Elizabeth Alden Farrar Hockley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Oster Street St. Albans Hertfordshire AL3 5JL |
Director Name | Sally McClymont |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesseymans Cottage The Green Nun Monkton York YO26 8EW |
Director Name | Mr Wesley Roy Card |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 November 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Ira Martin Dansky |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 November 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Andrew David Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kenilworth Avenue London SW19 7LW |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | www.kurtgeiger.com |
---|---|
Telephone | 020 77817480 |
Telephone region | London |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12.6m at £1 | Kurt Geiger Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,615,000 |
Current Liabilities | £54,869,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 August 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 December 2013 | Termination of appointment of Andrew Lee as a director (1 page) |
18 December 2013 | Termination of appointment of Andrew Lee as a director (1 page) |
15 October 2013 | Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 24 Britton Street London EC1M 5UA United Kingdom on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Declaration of solvency (3 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Declaration of solvency (3 pages) |
14 October 2013 | Resolutions
|
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Sally Mcclymont on 1 October 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
24 June 2013 | Director's details changed for Mr Neil Charles Clifford on 1 September 2011 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 75 Bermondsey Street London SE1 3XF on 6 March 2012 (1 page) |
8 November 2011 | Full accounts made up to 29 January 2011 (12 pages) |
8 November 2011 | Full accounts made up to 29 January 2011 (12 pages) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 July 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Wesley Roy Card as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
15 June 2011 | Appointment of Mr Ira Martin Dansky as a director (2 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Full accounts made up to 30 January 2010 (12 pages) |
19 October 2010 | Full accounts made up to 30 January 2010 (12 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
11 August 2009 | Full accounts made up to 31 January 2009 (13 pages) |
11 August 2009 | Full accounts made up to 31 January 2009 (13 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 2 February 2008 (12 pages) |
16 October 2008 | Full accounts made up to 2 February 2008 (12 pages) |
16 October 2008 | Full accounts made up to 2 February 2008 (12 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
3 March 2008 | Declaration of assistance for shares acquisition (20 pages) |
29 February 2008 | Director appointed andrew lee (2 pages) |
29 February 2008 | Director appointed andrew lee (2 pages) |
29 February 2008 | Director appointed sally mcclymont (2 pages) |
29 February 2008 | Director appointed sally mcclymont (2 pages) |
29 February 2008 | Director appointed rebecca elizabeth alden farrar hockley (2 pages) |
29 February 2008 | Director appointed rebecca elizabeth alden farrar hockley (2 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
18 October 2007 | Full accounts made up to 3 February 2007 (12 pages) |
18 October 2007 | Full accounts made up to 3 February 2007 (12 pages) |
18 October 2007 | Full accounts made up to 3 February 2007 (12 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Full accounts made up to 28 January 2006 (12 pages) |
27 June 2006 | Full accounts made up to 28 January 2006 (12 pages) |
22 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
10 August 2005 | Nc inc already adjusted 04/07/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Ad 04/07/05-25/07/05 £ si 12625098@1=12625098 £ ic 2/12625100 (2 pages) |
10 August 2005 | Resolutions
|
10 August 2005 | Ad 04/07/05-25/07/05 £ si 12625098@1=12625098 £ ic 2/12625100 (2 pages) |
10 August 2005 | Nc inc already adjusted 04/07/05 (1 page) |
20 July 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
20 July 2005 | Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page) |
15 July 2005 | Particulars of mortgage/charge (28 pages) |
15 July 2005 | Particulars of mortgage/charge (28 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Memorandum and Articles of Association (5 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Memorandum and Articles of Association (5 pages) |
9 July 2005 | Registered office changed on 09/07/05 from: 10 snow hill london EC1A 2AL (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | New secretary appointed;new director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Secretary resigned;director resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 10 snow hill london EC1A 2AL (1 page) |
1 July 2005 | Company name changed de facto 1264 LIMITED\certificate issued on 01/07/05 (3 pages) |
1 July 2005 | Company name changed de facto 1264 LIMITED\certificate issued on 01/07/05 (3 pages) |
17 June 2005 | Incorporation (17 pages) |
17 June 2005 | Incorporation (17 pages) |