Company NameMichael Kors (UK) Holdings Limited
Company StatusDissolved
Company Number09072153
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 11 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)
Previous NameToptip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cedric Dominique Alain Wilmotte
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed21 October 2014(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 July 2019)
RoleEmployee/Executive
Country of ResidenceSwitzerland
Correspondence Address18 Via Cantonale
Manno/Ti 6928
Switzerland
Secretary NameClaire Harries Ogle
StatusClosed
Appointed30 October 2014(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMr Nicolas Jacques Francois Marie Crespin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed22 May 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2019)
RoleFinance Executive
Country of ResidenceFrance
Correspondence Address33 Kingsway
London
WC2B 6UF
Director NameMr David Michael Provenzano
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed22 May 2017(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Michael Kors (Usa), Inc. 11 West 42nd Street
New York
Ny 10036
United States
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr John Debus Idol
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2017)
RoleEmployee/Executive
Country of ResidenceUnited States
Correspondence AddressC/O Michael Kors (Usa), Inc. 11 West 42nd Street
New York
New York 10036
United States
Director NameMr Joseph Benson Parsons
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2017)
RoleEmployee/Executive
Country of ResidenceUnited States
Correspondence AddressC/O Michael Kors (Usa), Inc. 11 West 42 Street
New York
New York 10036
United States

Location

Registered Address33 Kingsway
London
WC2B 6UF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at $1.5Michael Kors Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
2 April 2019Application to strike the company off the register (3 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
2 January 2019Change of details for Micharl Kors Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
11 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
15 February 2018Change of details for Micharl Kors Holdings Limited as a person with significant control on 14 February 2018 (2 pages)
22 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • USD 2,230,673,142
(4 pages)
22 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • USD 2,230,673,142
(4 pages)
16 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 12/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2018Statement of capital on 16 January 2018
  • USD 1.50
(5 pages)
16 January 2018Solvency Statement dated 12/01/18 (1 page)
16 January 2018Statement of capital on 16 January 2018
  • USD 1.50
(5 pages)
16 January 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 12/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 January 2018Solvency Statement dated 12/01/18 (1 page)
16 January 2018Statement by Directors (1 page)
16 January 2018Statement by Directors (1 page)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • USD 2,222,173,143
(8 pages)
8 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • USD 156,004.50
(8 pages)
8 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • USD 2,222,173,143
(8 pages)
8 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • USD 156,004.50
(8 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
21 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • USD 156,003
(4 pages)
21 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • USD 156,003
(4 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Statement of capital following an allotment of shares on 9 March 2016
  • USD 154,501.50
(5 pages)
19 June 2017Statement of capital following an allotment of shares on 31 May 2016
  • USD 156,501.5
(5 pages)
19 June 2017Statement of capital following an allotment of shares on 31 May 2016
  • USD 156,501.5
(5 pages)
19 June 2017Statement of capital following an allotment of shares on 9 March 2016
  • USD 154,501.50
(5 pages)
24 May 2017Appointment of Mr David Michael Provenzano as a director on 22 May 2017 (2 pages)
24 May 2017Appointment of Mr David Michael Provenzano as a director on 22 May 2017 (2 pages)
23 May 2017Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of John Debus Idol as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Joseph Benson Parsons as a director on 22 May 2017 (1 page)
23 May 2017Appointment of Mr Nicolas Jacques Francois Marie Crespin as a director on 22 May 2017 (2 pages)
23 May 2017Termination of appointment of John Debus Idol as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Joseph Benson Parsons as a director on 22 May 2017 (1 page)
10 November 2016Full accounts made up to 31 March 2016 (20 pages)
10 November 2016Full accounts made up to 31 March 2016 (20 pages)
28 June 2016Director's details changed for Mr Joseph Benson Parsons on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Joseph Benson Parsons on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr John Debus Idol on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 156,001.5
(8 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 156,001.5
(8 pages)
28 June 2016Director's details changed for Mr John Debus Idol on 1 June 2016 (2 pages)
28 June 2016Annual return
Statement of capital on 2016-06-28
  • GBP 156,001.5
(8 pages)
22 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 156,001.5
(5 pages)
20 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mr Cedric Dominique Alain Wilmotte on 1 June 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 28 January 2015
  • USD 151,501.50
(5 pages)
20 May 2016Statement of capital following an allotment of shares on 28 January 2015
  • USD 151,501.50
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 6 January 2016
  • USD 153,001.5
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 6 January 2016
  • USD 153,001.5
(5 pages)
18 May 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 154,501.5
(5 pages)
6 April 2016Full accounts made up to 31 March 2015 (20 pages)
6 April 2016Full accounts made up to 31 March 2015 (20 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • USD 150,001.5
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • USD 150,001.5
(5 pages)
3 July 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 July 2015Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • USD 150,001.5
(5 pages)
2 July 2015Appointment of Claire Harries Ogle as a secretary on 30 October 2014 (2 pages)
2 July 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
2 July 2015Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
2 July 2015Appointment of Claire Harries Ogle as a secretary on 30 October 2014 (2 pages)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
4 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
7 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • USD 150,001.50
(4 pages)
7 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • USD 150,001.50
(4 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 November 2014Company name changed toptip LIMITED\certificate issued on 06/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2014Company name changed toptip LIMITED\certificate issued on 06/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
29 October 2014Statement by Directors (1 page)
29 October 2014Statement by Directors (1 page)
29 October 2014Reduction of capital following redenomination. Statement of capital on 29 October 2014
  • USD 1.5
(4 pages)
29 October 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
29 October 2014Redenomination of shares. Statement of capital 20 October 2014
  • USD 1.6096
(4 pages)
29 October 2014Solvency Statement dated 20/10/14 (1 page)
29 October 2014Redenomination of shares. Statement of capital 20 October 2014
  • USD 1.6096
(4 pages)
29 October 2014Solvency Statement dated 20/10/14 (1 page)
29 October 2014Reduction of capital following redenomination. Statement of capital on 29 October 2014
  • USD 1.5
(4 pages)
27 October 2014Statement of capital on 27 October 2014
  • USD 1.50
(4 pages)
27 October 2014Solvency Statement dated 20/10/14 (1 page)
27 October 2014Statement of capital on 27 October 2014
  • USD 1.50
(4 pages)
27 October 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2014Statement by Directors (1 page)
27 October 2014Solvency Statement dated 20/10/14 (1 page)
27 October 2014Statement by Directors (1 page)
22 October 2014Appointment of Mr John Debus Idol as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Cedric Dominique Alain Wilmotte as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Cedric Dominique Alain Wilmotte as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Joseph Benson Parsons as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr Joseph Benson Parsons as a director on 21 October 2014 (2 pages)
22 October 2014Appointment of Mr John Debus Idol as a director on 21 October 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Simon Davis as a director on 21 October 2014 (1 page)
21 October 2014Registered 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 2014Termination of appointment of Andrew Simon Davis as a director on 21 October 2014 (1 page)
21 October 2014Registered 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 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(43 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(43 pages)