London
SW1P 1GW
Secretary Name | Hannah Lucy Victoria Merritt |
---|---|
Status | Closed |
Appointed | 01 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Townshend Court Shannon Place London NW8 7DP |
Director Name | Simon William Kemmett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 31 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Howick Place London SW1P 1GW |
Website | www.jimmychooonlineuk.com |
---|
Registered Address | 10 Howick Place London SW1P 1GW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 September 2014 | Delivered on: 30 September 2014 Persons entitled: Ubs Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (3 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
20 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
20 December 2019 | Statement by Directors (1 page) |
20 December 2019 | Statement of capital on 20 December 2019
|
13 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
8 May 2019 | Resolutions
|
7 May 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
24 April 2019 | Resolutions
|
24 April 2019 | Solvency Statement dated 18/04/19 (1 page) |
24 April 2019 | Statement of capital on 24 April 2019
|
24 April 2019 | Statement by Directors (1 page) |
11 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
31 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
4 June 2018 | Appointment of Simon William Kemmett as a director on 31 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Jonathan Stuart Sinclair as a director on 31 May 2018 (1 page) |
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
21 November 2017 | Resolutions
|
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
16 November 2017 | Change of details for Jimmy Choo Plc as a person with significant control on 2 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Pierre Robert Eric Denis on 3 March 2017 (2 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 April 2016 | Satisfaction of charge 091978950001 in full (4 pages) |
4 April 2016 | Satisfaction of charge 091978950001 in full (4 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
30 September 2014 | Registration of charge 091978950001, created on 16 September 2014 (51 pages) |
30 September 2014 | Registration of charge 091978950001, created on 16 September 2014 (51 pages) |
23 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
23 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|
1 September 2014 | Incorporation Statement of capital on 2014-09-01
|