K-SWISS RETAIL LIMITED

K-SWISS RETAIL LIMITED

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

    Company NameK-SWISS RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06279726
    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-SWISS RETAIL LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is K-SWISS RETAIL LIMITED located?

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

    What were the previous names of K-SWISS RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEVICEREALM LIMITEDJun 14, 2007Jun 14, 2007

    What are the latest accounts for K-SWISS RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for K-SWISS RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Christophe Etienne Franck Mortemousque as a director on Feb 21, 2018

    2 pagesAP01

    Termination of appointment of Kimberly Kimiko Scully as a director on Nov 22, 2017

    1 pagesTM01

    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

    25 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 14, 2016 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    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 Kiberly Kimiko Scully on Aug 18, 2015

    3 pagesCH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Jun 14, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesAD01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Who are the officers of K-SWISS RETAIL 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
    DutchFinance Director124098280001
    MORTEMOUSQUE, Christophe Etienne Franck
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    FranceFrenchBusiness Executive243532080001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    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
    KIM, Byeng Gweon
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    Usa
    Director
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    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 Executive180871670001
    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
    TUIJL, Wim
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    Director
    Oak Crest Drive
    Westlake Village
    31248
    Ca 91361
    United States
    The NetherlandsDutchBusiness Executive180865990001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Director
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of K-SWISS RETAIL 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: South 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-SWISS RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 14, 2011
    Delivered On Jul 20, 2011
    Outstanding
    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
    £57,000 under the rent deposit deed.
    Persons Entitled
    • Stratford City Developments Limited
    Transactions
    • Jul 20, 2011Registration of a charge (MG01)

    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