Manno/Ti 6928
Switzerland
Secretary Name | Claire Harries Ogle |
---|---|
Status | Closed |
Appointed | 30 October 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mr Nicolas Jacques Francois Marie Crespin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2019) |
Role | Finance Executive |
Country of Residence | France |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mr David Michael Provenzano |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Michael Kors (Usa), Inc. 11 West 42nd Street New York Ny 10036 United States |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr John Debus Idol |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2017) |
Role | Employee/Executive |
Country of Residence | United States |
Correspondence Address | C/O Michael Kors (Usa), Inc. 11 West 42nd Street New York New York 10036 United States |
Director Name | Mr Joseph Benson Parsons |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2017) |
Role | Employee/Executive |
Country of Residence | United States |
Correspondence Address | C/O Michael Kors (Usa), Inc. 11 West 42 Street New York New York 10036 United States |
Registered Address | 33 Kingsway London WC2B 6UF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at $1.5 | Michael Kors Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
2 January 2019 | Change of details for Micharl Kors Holdings Limited as a person with significant control on 31 December 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
15 February 2018 | Change of details for Micharl Kors Holdings Limited as a person with significant control on 14 February 2018 (2 pages) |
22 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
22 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
16 January 2018 | Resolutions
|
16 January 2018 | Statement of capital on 16 January 2018
|
16 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
16 January 2018 | Statement of capital on 16 January 2018
|
16 January 2018 | Resolutions
|
16 January 2018 | Solvency Statement dated 12/01/18 (1 page) |
16 January 2018 | Statement by Directors (1 page) |
16 January 2018 | Statement by Directors (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
29 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 9 March 2016
|
19 June 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
19 June 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
19 June 2017 | Statement of capital following an allotment of shares on 9 March 2016
|
24 May 2017 | Appointment of Mr David Michael Provenzano as a director on 22 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr David Michael Provenzano as a director on 22 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Debus Idol as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Joseph Benson Parsons as a director on 22 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 22 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Debus Idol as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Joseph Benson Parsons as a director on 22 May 2017 (1 page) |
10 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 June 2016 | Director's details changed for Mr Joseph Benson Parsons on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Joseph Benson Parsons on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr John Debus Idol on 1 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr John Debus Idol on 1 June 2016 (2 pages) |
28 June 2016 | Annual return Statement of capital on 2016-06-28
|
22 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
20 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 28 January 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 28 January 2015
|
18 May 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
6 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
6 April 2016 | Full accounts made up to 31 March 2015 (20 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 July 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Appointment of Claire Harries Ogle as a secretary on 30 October 2014 (2 pages) |
2 July 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
2 July 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
2 July 2015 | Appointment of Claire Harries Ogle as a secretary on 30 October 2014 (2 pages) |
4 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
4 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
7 November 2014 | Statement of capital following an allotment of shares on 29 October 2014
|
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
6 November 2014 | Company name changed toptip LIMITED\certificate issued on 06/11/14
|
6 November 2014 | Company name changed toptip LIMITED\certificate issued on 06/11/14
|
29 October 2014 | Statement by Directors (1 page) |
29 October 2014 | Statement by Directors (1 page) |
29 October 2014 | Reduction of capital following redenomination. Statement of capital on 29 October 2014
|
29 October 2014 | Resolutions
|
29 October 2014 | Redenomination of shares. Statement of capital 20 October 2014
|
29 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
29 October 2014 | Redenomination of shares. Statement of capital 20 October 2014
|
29 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
29 October 2014 | Reduction of capital following redenomination. Statement of capital on 29 October 2014
|
27 October 2014 | Statement of capital on 27 October 2014
|
27 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
27 October 2014 | Statement of capital on 27 October 2014
|
27 October 2014 | Resolutions
|
27 October 2014 | Statement by Directors (1 page) |
27 October 2014 | Solvency Statement dated 20/10/14 (1 page) |
27 October 2014 | Statement by Directors (1 page) |
22 October 2014 | Appointment of Mr John Debus Idol as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Cedric Dominique Alain Wilmotte as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Cedric Dominique Alain Wilmotte as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Joseph Benson Parsons as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Joseph Benson Parsons as a director on 21 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr John Debus Idol as a director on 21 October 2014 (2 pages) |
21 October 2014 | Termination of appointment of Andrew Simon Davis as a director on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 33 Kingsway London WC2B 6UF on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Andrew Simon Davis as a director on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 33 Kingsway London WC2B 6UF on 21 October 2014 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|