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