About

Registered Number: 05466774
Date of Incorporation: 28/05/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Tower Bridge House, St Katharine'S Way, London, E1W 1DD

 

Kurt Geiger Holdings Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has one director listed as Silvester, Steven William James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVESTER, Steven William James 04 July 2005 22 February 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 11 August 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 15 October 2013
RESOLUTIONS - N/A 14 October 2013
4.70 - N/A 14 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 29 May 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 28 July 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2008
RESOLUTIONS - N/A 04 March 2008
RESOLUTIONS - N/A 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
123 - Notice of increase in nominal capital 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
RESOLUTIONS - N/A 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
123 - Notice of increase in nominal capital 27 June 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 23 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
RESOLUTIONS - N/A 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
225 - Change of Accounting Reference Date 09 July 2005
287 - Change in situation or address of Registered Office 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
CERTNM - Change of name certificate 01 July 2005
NEWINC - New incorporation documents 28 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2008 Fully Satisfied

N/A

Insurance assignment (of keyman life policies) 03 March 2006 Fully Satisfied

N/A

Guarantee & debenture 04 July 2005 Fully Satisfied

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.