DIANE VON FURSTENBERG STUDIO UK LIMITED
Overview
Company Name | DIANE VON FURSTENBERG STUDIO UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04437731 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DIANE VON FURSTENBERG STUDIO UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DIANE VON FURSTENBERG STUDIO UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||
Liquidators' statement of receipts and payments to Apr 27, 2023 | 22 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Apr 27, 2022 | 23 pages | LIQ03 | ||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 25 pages | AM22 | ||
Administrator's progress report | 21 pages | AM10 | ||
Termination of appointment of Sandra Yvette Campos as a director on Jun 02, 2020 | 1 pages | TM01 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 31 pages | AM03 | ||
Statement of affairs with form AM02SOA | 9 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for John Andrew Stokoe on May 09, 2019 | 2 pages | CH01 | ||
Registration of charge 044377310003, created on May 01, 2019 | 14 pages | MR01 | ||
Change of details for Barry Diller as a person with significant control on Apr 10, 2019 | 2 pages | PSC04 | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
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 pages | AD01 | ||
Appointment of Sandra Yvette Campos as a director on Sep 07, 2018 | 2 pages | AP01 | ||
Termination of appointment of Carla Natalie Gallelli as a director on Sep 07, 2018 | 1 pages | TM01 | ||
Appointment of John Andrew Stokoe as a director on Sep 07, 2018 | 2 pages | AP01 | ||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of DIANE VON FURSTENBERG STUDIO UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOKOE, John Andrew | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United States | American | Company Director | 250181160002 | ||||
VON FURSTENBERG, Diane | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United States | American | Director | 82995250002 | ||||
JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
SHAWS SECRETARIES LIMITED | Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 5680830008 | |||||||
ABERASTURI, Paul | Director | 2657 Grayson Drive East Meadow New York Ny 11554 Usa | American | Director | 113808650001 | |||||
ALMERINI, Robert | Director | Bruton Street W1J 6QH London 25 United Kingdom | Usa | American | Company Director | 186483130001 | ||||
CAMPOS, Barbara | Director | Bruton Street W1J 6QH London 25 United Kingdom | United Kingdom | French | Company Director | 186471550001 | ||||
CAMPOS, Sandra Yvette | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United States | American | Company Director | 250231190001 | ||||
CHOI, Donald | Director | 389 West 12th Street New York Nyc10014 Usa | American | Finance Director | 82995320001 | |||||
GALLELLI, Carla Natalie | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | United States | American | Cfo | 237405420001 | ||||
POISNEL, Wilfrid | Director | Winchester Oval 10805 New Rochelle 22 New York Usa | Usa | French | Cfo | 174958330001 | ||||
RIVA, Paolo | Director | Shaftesbury Avenue 2nd Floor W1D 5EU London 130 | Usa | Italian | Ceo | 202040060001 | ||||
SUTTER, Paula | Director | West 14th Street 10014 New York 440 Usa | Usa | American | Director | 177221200001 | ||||
SUTTER, Paula | Director | West 14th Street New York 440 Nyc10014 Usa | American | Director | 82743200003 | |||||
JPCORD LIMITED | 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?
Name | Notified On | Address | Ceased |
---|---|---|---|
Barry Diller | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 2nd Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Tatiana Desiree Von Furstenberg | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 2nd Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Alexandre Egon Von Furstenberg | Apr 06, 2016 | 110 Cannon Street EC4N 6EU London 2nd Floor | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
Does DIANE VON FURSTENBERG STUDIO UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does DIANE VON FURSTENBERG STUDIO UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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