K S UK LIMITED
Overview
Company Name | K S UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02508724 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of K S UK LIMITED?
Company Name | From | Until |
---|---|---|
K.SWISS (UK) LIMITED | Feb 03, 1993 | Feb 03, 1993 |
K.SWISS EUROPE LIMITED | Apr 26, 1991 | Apr 26, 1991 |
K-SWISS EUROPE LIMITED | Jul 30, 1990 | Jul 30, 1990 |
SPEED 323 LIMITED | Jun 05, 1990 | Jun 05, 1990 |
What are the latest accounts for K S UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for K S UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Wim Tuijl as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Byeng Gweon Kim as a director on May 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Byeng Gweon Kim as a director on Jul 14, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Larry Michael Remington as a director on Apr 30, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Erwin Rene Mey on Aug 18, 2015 | 3 pages | CH03 | ||||||||||
Director's details changed for Wim Tuijl on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Larry Michael Remington on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Kimberly Kimiko Scully on Aug 18, 2015 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Tannery House 4 Middle Leigh Street Somerset BA16 0LA* on Oct 14, 2013 | 2 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Kimberly Kimiko Scully as a director | 3 pages | AP01 | ||||||||||
Appointment of Larry Michael Remington as a director | 3 pages | AP01 | ||||||||||
Who are the officers of K S UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEY, Erwin Rene | Secretary | Diakenhuisweg 45 2033 Ap Haarlem The Netherlands | Dutch | 124098280001 | ||||||
SCULLY, Kimberly Kimiko | Director | Oak Crest Drive Westlake Village 31248 Ca 91361 United States | United States | American | Accountant | 180866580001 | ||||
DERBYSHIRE, Judith Enid | Secretary | Higher Farm West Bradley BA6 8LT Glastonbury Somerset | British | 1367540001 | ||||||
FLAHERTY, Daniel | Secretary | 13209 Lazard Street Sylmar California 91331 Usa | American | Accountant | 32514750001 | |||||
TINCKNELL, Emma Wendy | Secretary | Mendip View Bagley BS28 4TG Wedmore Somerset | British | 30183400001 | ||||||
BOOTS, Marcel Albertus | Director | Berlageplan 38 2728 EG Zoetermeer Holland | Dutch | Managing Director | 56575410001 | |||||
BRACEWELL, Steven David | Director | 28 River Park Honley HD9 6PS Huddersfield The Court House West Yorkshire | British | Business Executive | 74490760002 | |||||
CLOTHIER, John Conway | Director | Littlecourt West Bagborough TA4 3EQ Taunton Somerset | England | British | Shoe Retailer | 12807030001 | ||||
DIXON, John Edward | Director | Brook House Brook Lane Catcott TA7 9HG Bridgwater Somerset | British | Company Director | 32514760001 | |||||
FARMER, Patrick Balster | Director | Spreakley Combe Frensham GU10 3EN Farnham Surrey | United Kingdom | British | Shoe Retailer | 11493680001 | ||||
JOHANNESMA, Olav Jos | Director | Nachtschadestraat 32 2153 EM Nieuw Vennep Holland | Dutch | Finance Director | 56575290001 | |||||
KIM, Byeng Gweon | Director | Oak Cerst Drive Westlake Village Ca 91361 31248 Usa | Usa | Republic Of Korea | Business Executive | 211117160001 | ||||
NICHOLS, David | Director | Mountain Gate Brentwood 12540 Promontory Road Ca 90049 Usa | Usa | Business Executive | 124098580001 | |||||
NICHOLS, Steven Brian | Director | Mountain Gate California 12540 Promontory Road 90049 Usa | American | Business Executive | 43529480003 | |||||
POWLICK, George | Director | 919 Vista Ridge Lane Thousand Oaks Ca 91362 Usa | American | Business Executive | 124098500001 | |||||
REMINGTON, Larry Michael | Director | Oak Crest Drive Westlake Village 31248 Ca 91361 United States | Usa | American | Business Executive | 180866410001 | ||||
TUIJL, Wim | Director | 2033 Ap Haarlem Diakenhuisweg 45 The Netherlands | The Netherlands | British | Business Executive | 180865990002 | ||||
WILFORD, Martyn Sydney | Director | Buscat Farm Sigwells Corton Denham DT9 4NL Sherborne Dorset | England | British | Company Director | 10759110001 |
Who are the persons with significant control of K S UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Song Soo Park | 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
|
Does K S UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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