This company is commonly known as Gerard Darel (uk) Limited. The company was founded 25 years ago and was given the registration number 03765165. The firm's registered office is in LONDON. You can find them at Second Floor 3 Field Court, Grays Inn, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | GERARD DAREL (UK) LIMITED |
---|---|---|
Company Number | : | 03765165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 05 May 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Second Floor 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Rue Reaumur, Paris, France, 75002 | Director | 29 September 2017 | Active |
Second Floor, 3 Field Court, Grays Inn, London, WC1R 5EF | Director | 19 January 2016 | Active |
250bis Boulevard St Germain, Paris, France, | Secretary | 05 May 1999 | Active |
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 07 May 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 05 May 1999 | Active |
30 Rue Guyemer, Paris, France, | Director | 05 May 1999 | Active |
130 Rue Reaumur, Paris, France, | Director | 29 August 2013 | Active |
21, Rue Du Bouquet De Longchamp, Paris, France, 75116 | Director | 09 May 2011 | Active |
130, Rue Reaumur, Paris, France, | Director | 29 August 2013 | Active |
130, Rue Reaumur, Paris, France, 75002 | Director | 06 July 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 05 May 1999 | Active |
Danielle Gerbi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | French |
Country of residence | : | France |
Address | : | Chez Ds Fashion Group, 130 Rue Reaumur, Paris, France, 75002 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation disclaimer notice. | Download |
2021-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-01-22 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-29 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-16 | Accounts | Accounts with accounts type full. | Download |
2017-10-17 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.