17th Floor
New York
Ny 10281
United States
Director Name | Mr Nicholas Lamberti |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 770 Broadway 10th Floor New York Ny 10003 |
Director Name | Ms Jennifer Meeker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 770 Broadway New York Ny 10003 |
Director Name | Mr James Scully |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 770 Broadway 10th Floor New York Ny 10003 |
Secretary Name | Ms Jennifer Meeker |
---|---|
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 770 Broadway New York Ny 10003 |
Director Name | Stuart Haselden |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 January 2015) |
Role | Business And Finance |
Country of Residence | United States |
Correspondence Address | 770 Broadway 10th Floor New York Ny 10003 United States |
Director Name | Lynda Markoe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 225 Liberty Street 17th Floor New York Ny 10281 United States |
Director Name | Robert Fraser Lawson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2019) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 48 Warwick Street London W1B 5NL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
101 at £1 | J. Crew Netherlands C.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,655,000 |
Gross Profit | £10,088,000 |
Net Worth | £7,232,000 |
Cash | £758,000 |
Current Liabilities | £1,731,000 |
Latest Accounts | 2 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 1 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2021 (overdue) |
24 October 2022 | Liquidators' statement of receipts and payments to 8 September 2022 (19 pages) |
---|---|
9 May 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 November 2021 | Liquidators' statement of receipts and payments to 8 September 2021 (30 pages) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 April 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 October 2020 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 October 2020 (2 pages) |
23 October 2020 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 110 Cannon Street London EC4N 6EU on 23 October 2020 (2 pages) |
6 October 2020 | Resolutions
|
6 October 2020 | Statement of affairs (10 pages) |
29 September 2020 | Termination of appointment of Lynda Markoe as a director on 10 September 2020 (1 page) |
31 July 2020 | Director's details changed for Lynda Markoe on 30 June 2019 (2 pages) |
31 July 2020 | Director's details changed for Maria Florentyna Di Lorenzo on 30 June 2019 (2 pages) |
31 July 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
13 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
5 November 2019 | Full accounts made up to 2 February 2019 (20 pages) |
22 July 2019 | Termination of appointment of Robert Fraser Lawson as a director on 22 March 2019 (1 page) |
13 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
27 December 2018 | Full accounts made up to 3 February 2018 (19 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (19 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
10 November 2016 | Full accounts made up to 30 January 2016 (20 pages) |
10 November 2016 | Full accounts made up to 30 January 2016 (20 pages) |
29 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
17 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
17 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
17 March 2015 | Termination of appointment of James Scully as a director on 23 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of James Scully as a director on 23 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Appointment of Robert Fraser Lawson as a director on 23 February 2015 (3 pages) |
17 March 2015 | Appointment of Robert Fraser Lawson as a director on 23 February 2015 (3 pages) |
2 February 2015 | Appointment of Maria Florentyna Di Lorenzo as a director on 19 January 2015 (3 pages) |
2 February 2015 | Appointment of Maria Florentyna Di Lorenzo as a director on 19 January 2015 (3 pages) |
20 January 2015 | Termination of appointment of Stuart Haselden as a director on 16 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Stuart Haselden as a director on 16 January 2015 (1 page) |
6 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
6 November 2014 | Full accounts made up to 1 February 2014 (17 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Appointment of Lynda Markoe as a director on 23 June 2014 (3 pages) |
31 July 2014 | Termination of appointment of Jennifer Meeker as a secretary on 20 June 2014 (2 pages) |
31 July 2014 | Appointment of Lynda Markoe as a director on 23 June 2014 (3 pages) |
31 July 2014 | Termination of appointment of Jennifer Meeker as a secretary on 20 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Jennifer Meeker as a director on 20 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Jennifer Meeker as a director on 20 June 2014 (2 pages) |
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
5 November 2013 | Full accounts made up to 2 February 2013 (17 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (17 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (17 pages) |
7 March 2013 | Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ms Jennifer O'connor on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page) |
7 March 2013 | Secretary's details changed for Ms Jennifer O'connor on 1 January 2013 (1 page) |
24 October 2012 | Termination of appointment of Nicholas Lamberti as a director (2 pages) |
24 October 2012 | Appointment of Stuart Haselden as a director (3 pages) |
24 October 2012 | Appointment of Stuart Haselden as a director (3 pages) |
24 October 2012 | Termination of appointment of Nicholas Lamberti as a director (2 pages) |
9 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
9 May 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
1 March 2012 | Incorporation (32 pages) |
1 March 2012 | Incorporation (32 pages) |