London
WC2B 6UF
Director Name | Mr Boris Djordjevic |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2019(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 May 2022) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | 18 Via Cantonale Manno Ti 6928 Switzerland |
Secretary Name | Ms Claire Harries Ogle |
---|---|
Status | Resigned |
Appointed | 05 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
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 |
Latest Accounts | 28 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 July 2021 | Delivered on: 29 July 2021 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2022 | Voluntary strike-off action has been suspended (1 page) |
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (4 pages) |
29 December 2021 | All of the property or undertaking has been released from charge 115549610001 (1 page) |
21 December 2021 | Solvency Statement dated 14/12/21 (2 pages) |
21 December 2021 | Statement by Directors (2 pages) |
21 December 2021 | Resolutions
|
21 December 2021 | Statement of capital on 21 December 2021
|
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
29 July 2021 | Registration of charge 115549610001, created on 23 July 2021 (5 pages) |
20 May 2021 | Full accounts made up to 28 March 2020 (22 pages) |
9 September 2020 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
8 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
8 September 2020 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
6 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
3 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
19 September 2019 | Termination of appointment of Claire Harries Ogle as a secretary on 16 September 2019 (1 page) |
11 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 25 July 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
11 February 2019 | Director's details changed for Mr Boris Djordjevic on 14 January 2019 (2 pages) |
4 February 2019 | Cessation of Michael Kors (Ireland) Ltd as a person with significant control on 5 September 2018 (1 page) |
4 February 2019 | Appointment of Mr Boris Djordjevic as a director on 14 January 2019 (2 pages) |
4 February 2019 | Notification of Capri Holdings Limited as a person with significant control on 5 September 2018 (2 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
12 September 2018 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (3 pages) |
5 September 2018 | Incorporation Statement of capital on 2018-09-05
|