DIANE VON FURSTENBERG STUDIO UK LIMITED

DIANE VON FURSTENBERG STUDIO UK LIMITED

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

    Company NameDIANE VON FURSTENBERG STUDIO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04437731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIANE VON FURSTENBERG STUDIO UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is DIANE VON FURSTENBERG STUDIO UK LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIANE VON FURSTENBERG STUDIO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DIANE VON FURSTENBERG STUDIO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 27, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 27, 2022

    23 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pagesAM22

    Administrator's progress report

    21 pagesAM10

    Termination of appointment of Sandra Yvette Campos as a director on Jun 02, 2020

    1 pagesTM01

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    31 pagesAM03

    Statement of affairs with form AM02SOA

    9 pagesAM02

    Registered office address changed from 25 Bruton Street London W1J 6QH United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Jun 09, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Director's details changed for John Andrew Stokoe on May 09, 2019

    2 pagesCH01

    Registration of charge 044377310003, created on May 01, 2019

    14 pagesMR01

    Change of details for Barry Diller as a person with significant control on Apr 10, 2019

    2 pagesPSC04

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 25 Bruton Street London W1J 6QH on Sep 11, 2018

    1 pagesAD01

    Appointment of Sandra Yvette Campos as a director on Sep 07, 2018

    2 pagesAP01

    Termination of appointment of Carla Natalie Gallelli as a director on Sep 07, 2018

    1 pagesTM01

    Appointment of John Andrew Stokoe as a director on Sep 07, 2018

    2 pagesAP01

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Who are the officers of DIANE VON FURSTENBERG STUDIO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOKOE, John Andrew
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United StatesAmericanCompany Director250181160002
    VON FURSTENBERG, Diane
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United StatesAmericanDirector82995250002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    SHAWS SECRETARIES LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    5680830008
    ABERASTURI, Paul
    2657 Grayson Drive
    East Meadow
    New York
    Ny 11554
    Usa
    Director
    2657 Grayson Drive
    East Meadow
    New York
    Ny 11554
    Usa
    AmericanDirector113808650001
    ALMERINI, Robert
    Bruton Street
    W1J 6QH London
    25
    United Kingdom
    Director
    Bruton Street
    W1J 6QH London
    25
    United Kingdom
    UsaAmericanCompany Director186483130001
    CAMPOS, Barbara
    Bruton Street
    W1J 6QH London
    25
    United Kingdom
    Director
    Bruton Street
    W1J 6QH London
    25
    United Kingdom
    United KingdomFrenchCompany Director186471550001
    CAMPOS, Sandra Yvette
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United StatesAmericanCompany Director250231190001
    CHOI, Donald
    389 West 12th Street
    New York
    Nyc10014
    Usa
    Director
    389 West 12th Street
    New York
    Nyc10014
    Usa
    AmericanFinance Director82995320001
    GALLELLI, Carla Natalie
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    United StatesAmericanCfo237405420001
    POISNEL, Wilfrid
    Winchester Oval
    10805 New Rochelle
    22
    New York
    Usa
    Director
    Winchester Oval
    10805 New Rochelle
    22
    New York
    Usa
    UsaFrenchCfo174958330001
    RIVA, Paolo
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    Director
    Shaftesbury Avenue
    2nd Floor
    W1D 5EU London
    130
    UsaItalianCeo202040060001
    SUTTER, Paula
    West 14th Street
    10014 New York
    440
    Usa
    Director
    West 14th Street
    10014 New York
    440
    Usa
    UsaAmericanDirector177221200001
    SUTTER, Paula
    West 14th Street
    New York
    440
    Nyc10014
    Usa
    Director
    West 14th Street
    New York
    440
    Nyc10014
    Usa
    AmericanDirector82743200003
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of DIANE VON FURSTENBERG STUDIO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Barry Diller
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Tatiana Desiree Von Furstenberg
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alexandre Egon Von Furstenberg
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Apr 06, 2016
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DIANE VON FURSTENBERG STUDIO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 01, 2019
    Delivered On May 14, 2019
    Outstanding
    Brief description
    Security over cash deposits.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • May 14, 2019Registration of a charge (MR01)
    Rent deposit deed
    Created On Dec 05, 2007
    Delivered On Dec 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Berkeley Square Holdings Limited
    Transactions
    • Dec 15, 2007Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2003
    Delivered On May 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rosenthal & Rosenthal Inc
    Transactions
    • May 22, 2003Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)

    Does DIANE VON FURSTENBERG STUDIO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2020Administration started
    Apr 28, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Apr 28, 2021Commencement of winding up
    Jan 18, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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