Company Name19 Fashionair Limited
Company StatusDissolved
Company Number06594602
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamesHAL Newco 22 Limited and 19MM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameScott Matthew Frosch
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2018(10 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed31 October 2011(3 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 16 March 2021)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Simon Robert Fuller
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Mall
East Sheen
London
SW14 7EN
Director NameMr Ashley Paris Hayes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2011)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 59 Queens Gardens
Bayswater
London
W2 3AF
Secretary NameMr Peter Jonathan Harris
NationalityBritish
StatusResigned
Appointed07 November 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameDavid Andrew Stead
StatusResigned
Appointed22 December 2009(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 2010)
RoleCompany Director
Correspondence Address52 Horsley Court
Montaigne Close
London
SW1P 4BF
Director NameMr Robert Cecil Gifford Dodds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2010(1 year, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ransome's Dock 35-37 Parkgate Road
London
SW11 4NP
Director NameKraig G Fox
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 May 2012)
RoleEvp & Coo
Country of ResidenceUnited States
Correspondence Address650 Madison Avenue
New York
New York 10022
United States
Director NamePeter Hurwitz
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2012(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 December 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
California
90069
Director NameDennis Miller
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(9 years, 7 months after company formation)
Appointment Duration7 months (resigned 17 July 2018)
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence Address8560 West Sunset Boulevard
8th Floor
West Hollywood
Ca 90069
United States
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressHanover House 14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 May 2008(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Website19.co.uk

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £119 Entertainment LTD
50.00%
Ordinary B
180 at £1Melissa Parker-hughes
18.00%
Ordinary A
160 at £1Ashley Paris Hayes
16.00%
Ordinary A
160 at £1Sojin Lee
16.00%
Ordinary A

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (3 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (15 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (15 pages)
20 July 2018Appointment of Scott Matthew Frosch as a director on 17 July 2018 (2 pages)
20 July 2018Termination of appointment of Dennis Miller as a director on 17 July 2018 (1 page)
10 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Appointment of Dennis Miller as a director on 13 December 2017 (2 pages)
21 December 2017Termination of appointment of Peter Hurwitz as a director on 13 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
7 October 2017Full accounts made up to 31 December 2016 (15 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Director's details changed for Peter Hurwitz on 1 October 2015 (2 pages)
26 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Director's details changed for Peter Hurwitz on 1 October 2015 (2 pages)
26 January 2016Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
26 January 2016Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA (1 page)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
16 November 2015Director's details changed for Peter Hurwitz on 1 October 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(15 pages)
28 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(15 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
8 December 2014Director's details changed for Peter Hurwitz on 1 October 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
16 June 2014Director's details changed for Peter Hurwitz on 22 May 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
24 October 2012Resignation of auditors (1 page)
24 October 2012Resignation of auditors (1 page)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
16 August 2012Appointment of Peter Hurwitz as a director (3 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
7 June 2012Termination of appointment of Kraig Fox as a director (1 page)
7 June 2012Termination of appointment of Kraig Fox as a director (1 page)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from Unit 33 Ransomes Dock Business Centre 35-37 Parkgate Road London SW11 4NP United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 33 Ransomes Dock Business Centre 35-37 Parkgate Road London SW11 4NP United Kingdom on 16 May 2012 (1 page)
14 February 2012Full accounts made up to 31 December 2010 (14 pages)
14 February 2012Full accounts made up to 31 December 2010 (14 pages)
5 January 2012Appointment of Abogado Nominees Limited as a secretary (3 pages)
5 January 2012Appointment of Abogado Nominees Limited as a secretary (3 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Ashley Hayes as a director (2 pages)
16 June 2011Appointment of Kraig G Fox as a director (3 pages)
16 June 2011Termination of appointment of Ashley Hayes as a director (2 pages)
16 June 2011Appointment of Kraig G Fox as a director (3 pages)
16 May 2011Termination of appointment of David Stead as a secretary (1 page)
16 May 2011Termination of appointment of Robert Dodds as a director (1 page)
16 May 2011Termination of appointment of David Stead as a secretary (1 page)
16 May 2011Termination of appointment of Robert Dodds as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
29 July 2010Appointment of Robert Cecil Gifford Dodds as a director (3 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
6 July 2010Appointment of David Andrew Stead as a secretary (1 page)
6 July 2010Appointment of David Andrew Stead as a secretary (1 page)
5 July 2010Director's details changed for Ashley Paris Hayes on 15 May 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Ashley Paris Hayes on 15 May 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
7 May 2010Termination of appointment of Simon Fuller as a director (1 page)
7 May 2010Termination of appointment of Peter Harris as a secretary (1 page)
7 May 2010Termination of appointment of Peter Harris as a secretary (1 page)
7 May 2010Termination of appointment of Simon Fuller as a director (1 page)
9 September 2009Company name changed 19MM LIMITED\certificate issued on 10/09/09 (2 pages)
9 September 2009Company name changed 19MM LIMITED\certificate issued on 10/09/09 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Return made up to 15/05/09; full list of members (4 pages)
15 June 2009Return made up to 15/05/09; full list of members (4 pages)
15 June 2009Director's change of particulars / simon fuller / 15/05/2009 (1 page)
15 June 2009Director's change of particulars / simon fuller / 15/05/2009 (1 page)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
14 November 2008Appointment terminated secretary hal management LIMITED (1 page)
14 November 2008Director appointed simon robert fuller (10 pages)
14 November 2008Director appointed simon robert fuller (10 pages)
14 November 2008Secretary appointed peter jonathan harris (2 pages)
14 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
14 November 2008Secretary appointed peter jonathan harris (2 pages)
14 November 2008Ad 07/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 November 2008Director appointed ashley paris hayes (2 pages)
14 November 2008Appointment terminated director hal directors LIMITED (1 page)
14 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
14 November 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
14 November 2008Ad 07/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
14 November 2008Appointment terminated secretary hal management LIMITED (1 page)
14 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
14 November 2008Appointment terminated director hal directors LIMITED (1 page)
14 November 2008Director appointed ashley paris hayes (2 pages)
9 September 2008Company name changed hal newco 22 LIMITED\certificate issued on 09/09/08 (2 pages)
9 September 2008Company name changed hal newco 22 LIMITED\certificate issued on 09/09/08 (2 pages)
15 May 2008Incorporation (15 pages)
15 May 2008Incorporation (15 pages)