K S UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameK S UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02508724
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of K S UK LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is K S UK LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of K S UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    K.SWISS (UK) LIMITEDFeb 03, 1993Feb 03, 1993
    K.SWISS EUROPE LIMITEDApr 26, 1991Apr 26, 1991
    K-SWISS EUROPE LIMITEDJul 30, 1990Jul 30, 1990
    SPEED 323 LIMITEDJun 05, 1990Jun 05, 1990

    What are the latest accounts for K S UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for K S UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Wim Tuijl as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Byeng Gweon Kim as a director on May 09, 2017

    1 pagesTM01

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Byeng Gweon Kim as a director on Jul 14, 2016

    3 pagesAP01

    Termination of appointment of Larry Michael Remington as a director on Apr 30, 2016

    2 pagesTM01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Erwin Rene Mey on Aug 18, 2015

    3 pagesCH03

    Director's details changed for Wim Tuijl on Aug 18, 2015

    3 pagesCH01

    Director's details changed for Larry Michael Remington on Aug 18, 2015

    3 pagesCH01

    Director's details changed for Kimberly Kimiko Scully on Aug 18, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    17 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * Tannery House 4 Middle Leigh Street Somerset BA16 0LA* on Oct 14, 2013

    2 pagesAD01

    Accounts made up to Dec 31, 2012

    17 pagesAA

    Appointment of Kimberly Kimiko Scully as a director

    3 pagesAP01

    Appointment of Larry Michael Remington as a director

    3 pagesAP01

    Who are the officers of K S UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEY, Erwin Rene
    Diakenhuisweg 45
    2033 Ap Haarlem
    The Netherlands
    Secretary
    Diakenhuisweg 45
    2033 Ap Haarlem
    The Netherlands
    Dutch124098280001
    SCULLY, Kimberly Kimiko
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    Director
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    United StatesAmericanAccountant180866580001
    DERBYSHIRE, Judith Enid
    Higher Farm
    West Bradley
    BA6 8LT Glastonbury
    Somerset
    Secretary
    Higher Farm
    West Bradley
    BA6 8LT Glastonbury
    Somerset
    British1367540001
    FLAHERTY, Daniel
    13209 Lazard Street
    Sylmar
    California 91331
    Usa
    Secretary
    13209 Lazard Street
    Sylmar
    California 91331
    Usa
    AmericanAccountant32514750001
    TINCKNELL, Emma Wendy
    Mendip View
    Bagley
    BS28 4TG Wedmore
    Somerset
    Secretary
    Mendip View
    Bagley
    BS28 4TG Wedmore
    Somerset
    British30183400001
    BOOTS, Marcel Albertus
    Berlageplan 38
    2728 EG Zoetermeer
    Holland
    Director
    Berlageplan 38
    2728 EG Zoetermeer
    Holland
    DutchManaging Director56575410001
    BRACEWELL, Steven David
    28 River Park
    Honley
    HD9 6PS Huddersfield
    The Court House
    West Yorkshire
    Director
    28 River Park
    Honley
    HD9 6PS Huddersfield
    The Court House
    West Yorkshire
    BritishBusiness Executive74490760002
    CLOTHIER, John Conway
    Littlecourt
    West Bagborough
    TA4 3EQ Taunton
    Somerset
    Director
    Littlecourt
    West Bagborough
    TA4 3EQ Taunton
    Somerset
    EnglandBritishShoe Retailer12807030001
    DIXON, John Edward
    Brook House Brook Lane
    Catcott
    TA7 9HG Bridgwater
    Somerset
    Director
    Brook House Brook Lane
    Catcott
    TA7 9HG Bridgwater
    Somerset
    BritishCompany Director32514760001
    FARMER, Patrick Balster
    Spreakley Combe
    Frensham
    GU10 3EN Farnham
    Surrey
    Director
    Spreakley Combe
    Frensham
    GU10 3EN Farnham
    Surrey
    United KingdomBritishShoe Retailer11493680001
    JOHANNESMA, Olav Jos
    Nachtschadestraat 32
    2153 EM Nieuw Vennep
    Holland
    Director
    Nachtschadestraat 32
    2153 EM Nieuw Vennep
    Holland
    DutchFinance Director56575290001
    KIM, Byeng Gweon
    Oak Cerst Drive
    Westlake Village
    Ca 91361
    31248
    Usa
    Director
    Oak Cerst Drive
    Westlake Village
    Ca 91361
    31248
    Usa
    UsaRepublic Of KoreaBusiness Executive211117160001
    NICHOLS, David
    Mountain Gate
    Brentwood
    12540 Promontory Road
    Ca 90049
    Usa
    Director
    Mountain Gate
    Brentwood
    12540 Promontory Road
    Ca 90049
    Usa
    UsaBusiness Executive124098580001
    NICHOLS, Steven Brian
    Mountain Gate
    California
    12540 Promontory Road
    90049
    Usa
    Director
    Mountain Gate
    California
    12540 Promontory Road
    90049
    Usa
    AmericanBusiness Executive43529480003
    POWLICK, George
    919 Vista Ridge Lane
    Thousand Oaks
    Ca 91362
    Usa
    Director
    919 Vista Ridge Lane
    Thousand Oaks
    Ca 91362
    Usa
    AmericanBusiness Executive124098500001
    REMINGTON, Larry Michael
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    Director
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    UsaAmericanBusiness Executive180866410001
    TUIJL, Wim
    2033
    Ap Haarlem
    Diakenhuisweg 45
    The Netherlands
    Director
    2033
    Ap Haarlem
    Diakenhuisweg 45
    The Netherlands
    The NetherlandsBritishBusiness Executive180865990002
    WILFORD, Martyn Sydney
    Buscat Farm Sigwells
    Corton Denham
    DT9 4NL Sherborne
    Dorset
    Director
    Buscat Farm Sigwells
    Corton Denham
    DT9 4NL Sherborne
    Dorset
    EnglandBritishCompany Director10759110001

    Who are the persons with significant control of K S UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Song Soo Park
    Changjeon-Dong
    Mapo-Gu Seoul
    Seoul 121751
    19-8
    Republic Of Korea
    Apr 06, 2016
    Changjeon-Dong
    Mapo-Gu Seoul
    Seoul 121751
    19-8
    Republic Of Korea
    No
    Nationality: Citizen Of Republic Of Korea
    Country of Residence: Republic Of Korea
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does K S UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Dec 21, 1992
    Delivered On Dec 31, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of us$317659.46 Together with interest held by national westminster bank PLC on an account no. 140/1/02931087 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 31, 1992Registration of a charge (395)
    Charge over credit balances
    Created On Dec 21, 1992
    Delivered On Dec 31, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £100,000 together with interest held by national westminster bank PLC on an account no. 43019013 and designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 31, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0