St John's Wood
London
NW8 0RB
Director Name | Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Schlosslistrasse 25 5408 Ennetbaden Switzerland |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 42 Egerton Gardens London SW3 2BZ |
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Mr Karim Saddi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Secretary Name | Karim Saddi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 February 2007) |
Role | Investment Professional |
Correspondence Address | Flat C2 28 Guildhouse Street London SW1V 1JJ |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.digitallook.com |
---|---|
Telephone | 020 36577700 |
Telephone region | London |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.1b at £0.1 | Choo Luxury Finance Limited 70.88% Ordinary |
---|---|
45.6m at £1 | Choo Luxury Finance Limited 29.12% Preference |
Year | 2014 |
---|---|
Turnover | £149,491,000 |
Gross Profit | £85,139,000 |
Net Worth | -£132,867,000 |
Cash | £35,777,000 |
Current Liabilities | £54,209,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 4 Lancer Square Kensington Church Street London W8 4EH on 4 October 2012 (2 pages) |
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
2 October 2012 | Declaration of solvency (3 pages) |
12 September 2012 | Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages) |
12 September 2012 | Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages) |
20 February 2012 | Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
20 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders Statement of capital on 2012-01-20
|
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Termination of appointment of Karim Saddi as a director (2 pages) |
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Termination of appointment of Filippo Cardini as a director (2 pages) |
14 July 2011 | Appointment of Mr Joshua Gallay Schulman as a director (3 pages) |
14 July 2011 | Termination of appointment of Filippo Cardini as a director (2 pages) |
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Termination of appointment of Karim Saddi as a director (2 pages) |
12 July 2011 | Accounts made up to 31 December 2010 (30 pages) |
12 July 2011 | Accounts made up to 31 December 2010 (30 pages) |
17 June 2011 | Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Filippo John Cardini on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages) |
17 June 2011 | Director's details changed for Mr Karim Saddi on 31 May 2011 (3 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
24 January 2011 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
13 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
28 October 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
7 August 2009 | Director's change of particulars / karim saddi / 31/07/2008 (1 page) |
7 August 2009 | Director's change of particulars / karim saddi / 31/07/2008 (1 page) |
24 April 2009 | Return made up to 24/01/09; no change of members (4 pages) |
24 April 2009 | Return made up to 24/01/09; no change of members (4 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
26 June 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
12 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
12 May 2008 | Return made up to 24/01/08; full list of members (4 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place london SW3 3QH (1 page) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 39098766/46513313 (2 pages) |
23 July 2007 | Ad 21/06/07--------- £ si [email protected]=150000 £ si 7264547@1=7264547 £ ic 39098766/46513313 (2 pages) |
20 March 2007 | Particulars of contract relating to shares (2 pages) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=790985 £ si 38307779@1=38307779 £ ic 2/39098766 (2 pages) |
20 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
20 March 2007 | Particulars of contract relating to shares (2 pages) |
20 March 2007 | Nc inc already adjusted 28/02/07 (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: c/o kirkland & ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
20 March 2007 | Ad 28/02/07--------- £ si [email protected]=790985 £ si 38307779@1=38307779 £ ic 2/39098766 (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (1 page) |
14 March 2007 | New secretary appointed (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 March 2007 | New secretary appointed;new director appointed (2 pages) |
21 February 2007 | Company name changed wallquick LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed wallquick LIMITED\certificate issued on 21/02/07 (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
24 January 2007 | Incorporation (17 pages) |
24 January 2007 | Incorporation (17 pages) |