Company NameStuart Weitzman UK Limited
Company StatusDissolved
Company Number09907011
CategoryPrivate Limited Company
Incorporation Date8 December 2015(8 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr David Edward Howard
Date of BirthMay 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2015(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Leonard Todd Kahn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed08 December 2015(same day as company formation)
RoleAttorney, Business Person
Country of ResidenceNew York
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed08 December 2015(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered Address2 Cavendish Square
London
W1G 0PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts25 June 2016 (7 years, 9 months ago)
Accounts CategorySmall
Accounts Year End25 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
17 April 2018Application to strike the company off the register (3 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,382,074.00
(4 pages)
19 December 2017Statement of capital following an allotment of shares on 7 December 2017
  • GBP 1,382,074.00
(4 pages)
12 December 2017Solvency Statement dated 12/12/17 (2 pages)
12 December 2017Solvency Statement dated 12/12/17 (2 pages)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2017Statement by Directors (2 pages)
12 December 2017Statement by Directors (2 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 1
(3 pages)
12 December 2017Statement of capital on 12 December 2017
  • GBP 1
(3 pages)
12 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 April 2017Accounts for a small company made up to 25 June 2016 (18 pages)
7 April 2017Accounts for a small company made up to 25 June 2016 (18 pages)
26 January 2017Register inspection address has been changed from Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP (1 page)
26 January 2017Register inspection address has been changed from Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Register(s) moved to registered office address 2 Cavendish Square London W1G 0PU (1 page)
25 January 2017Register(s) moved to registered inspection location Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
25 January 2017Register(s) moved to registered office address 2 Cavendish Square London W1G 0PU (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Register(s) moved to registered inspection location Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
3 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
15 March 2016Register(s) moved to registered inspection location Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
15 March 2016Register(s) moved to registered inspection location Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (1 page)
16 December 2015Register inspection address has been changed to Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
16 December 2015Register inspection address has been changed to Intertrust (Uk) Limited 11 Old Jewry 7th Floor London EC2R 8DU (2 pages)
8 December 2015Current accounting period shortened from 31 December 2016 to 25 June 2016 (1 page)
8 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-08
  • GBP 1,000
(23 pages)
8 December 2015Current accounting period shortened from 31 December 2016 to 25 June 2016 (1 page)
8 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-08
  • GBP 1,000
(23 pages)