UKBizDB.co.uk

DIANE VON FURSTENBERG STUDIO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Diane Von Furstenberg Studio Uk Limited. The company was founded 22 years ago and was given the registration number 04437731. The firm's registered office is in LONDON. You can find them at 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIANE VON FURSTENBERG STUDIO UK LIMITED
Company Number:04437731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 May 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director07 September 2018Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director14 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary14 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary14 May 2002Active
2657 Grayson Drive, East Meadow, New York, Usa,

Director31 January 2006Active
25, Bruton Street, London, United Kingdom, W1J 6QH

Director26 March 2014Active
25, Bruton Street, London, United Kingdom, W1J 6QH

Director26 March 2014Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director07 September 2018Active
389 West 12th Street, New York, Usa,

Director14 May 2002Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director31 August 2017Active
22, Winchester Oval, New Rochelle, Usa, 10805

Director15 May 2012Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director01 October 2015Active
440, West 14th Street, New York, Usa, 10014

Director05 April 2013Active
440, West 14th Street, New York, Usa,

Director14 May 2002Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director14 May 2002Active

People with Significant Control

Alexandre Egon Von Furstenberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:American
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Significant influence or control
Tatiana Desiree Von Furstenberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:American
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Significant influence or control
Barry Diller
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:American
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-03Insolvency

Liquidation disclaimer notice.

Download
2021-05-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-12-30Insolvency

Liquidation in administration progress report.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-08-20Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-21Insolvency

Liquidation in administration proposals.

Download
2020-07-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-06-09Address

Change registered office address company with date old address new address.

Download
2020-06-01Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-11Address

Change registered office address company with date old address new address.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-07Officers

Termination director company with name termination date.

Download
2018-09-07Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.