CALVIN KLEIN STORES UK LIMITED

Register to unlock more data on OkredoRegister

CALVIN KLEIN STORES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI005449

Incorporation date

01/01/1963

Size

Full

Contacts

Registered address

Registered address

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1963)
dot icon12/07/2024
Final Gazette dissolved following liquidation
dot icon12/04/2024
Return of final meeting in a members' voluntary winding up
dot icon14/02/2024
Statement of receipts and payments to 2024-01-13
dot icon14/02/2023
Statement of receipts and payments to 2023-01-13
dot icon20/01/2022
Declaration of solvency
dot icon20/01/2022
Appointment of a liquidator
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Registered office address changed from 40 Linenhall Street C/O Elliott Duffy Garrett Solicitor Belfast BT2 8BA Northern Ireland to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 2022-01-20
dot icon27/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Statement of company's objects
dot icon30/04/2021
Statement by Directors
dot icon30/04/2021
Statement of capital on 2021-04-30
dot icon30/04/2021
Solvency Statement dated 28/04/21
dot icon30/04/2021
Resolutions
dot icon28/04/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon19/03/2021
Notification of a person with significant control statement
dot icon15/03/2021
Cessation of Calvin Klein Europe B.V. as a person with significant control on 2021-03-15
dot icon23/01/2021
Current accounting period extended from 2021-01-31 to 2021-05-02
dot icon05/01/2021
Full accounts made up to 2020-02-02
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon17/08/2020
Termination of appointment of Daniel Heinrich Grieder as a director on 2020-08-10
dot icon26/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/08/2019
Full accounts made up to 2019-02-03
dot icon09/07/2019
Director's details changed for Mr Marten Jan Jacob Busscher on 2019-07-01
dot icon02/05/2019
Appointment of Mr Marten Jan Jacob Busscher as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Martijn Hagman as a director on 2019-05-01
dot icon25/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon11/07/2018
Full accounts made up to 2018-02-04
dot icon17/04/2018
Registered office address changed from C/O Elliott Duffy Garrett Solicitor Royston House 34 Upper Queen Street Belfast BT1 6FD to 40 Linenhall Street C/O Elliott Duffy Garrett Solicitor Belfast BT2 8BA on 2018-04-17
dot icon06/03/2018
Statement of capital on 2018-03-06
dot icon06/03/2018
Solvency Statement dated 01/02/18
dot icon06/03/2018
Resolutions
dot icon23/11/2017
Full accounts made up to 2017-01-29
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon18/09/2017
Appointment of Mr Tyrone Sarucan as a secretary on 2017-09-18
dot icon18/09/2017
Termination of appointment of Richard Assen as a secretary on 2017-09-18
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon17/10/2016
Termination of appointment of Pradeep Vallabhdas Chotai as a secretary on 2016-09-09
dot icon10/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon29/09/2015
Termination of appointment of Ludovicus Rudolf Onnink as a director on 2014-04-01
dot icon29/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon28/09/2015
Full accounts made up to 2015-02-01
dot icon16/07/2015
Appointment of Richard Assen as a secretary on 2015-07-07
dot icon30/03/2015
Full accounts made up to 2014-02-02
dot icon21/10/2014
Previous accounting period shortened from 2014-02-02 to 2014-01-31
dot icon20/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon18/08/2014
Previous accounting period extended from 2013-12-31 to 2014-02-02
dot icon02/06/2014
Termination of appointment of Melanie Gallop as a director
dot icon24/01/2014
Annual return made up to 2013-09-22 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2012-12-29
dot icon19/06/2013
Certificate of change of name
dot icon19/06/2013
Change of name notice
dot icon02/04/2013
Appointment of Pradeep Vallabhdas Chotai as a secretary
dot icon02/04/2013
Appointment of Mr David Pyne as a director
dot icon20/03/2013
Appointment of Daniel Heinrich Grieder as a director
dot icon20/03/2013
Appointment of Ludovicus Rudolf Onnink as a director
dot icon20/03/2013
Appointment of Martijn Hagman as a director
dot icon20/03/2013
Termination of appointment of Marissa Pagnani as a secretary
dot icon20/03/2013
Termination of appointment of Larry Rutkowski as a director
dot icon20/03/2013
Termination of appointment of Jay Dubiner as a director
dot icon20/03/2013
Termination of appointment of Marissa Pagnani as a director
dot icon20/03/2013
Termination of appointment of Stanley Silverstein as a director
dot icon20/03/2013
Termination of appointment of Paul Hayes as a director
dot icon19/03/2013
Termination of appointment of Ellora Mcpherson as a director
dot icon11/01/2013
Annual return made up to 2012-09-22 with full list of shareholders
dot icon20/12/2012
Termination of appointment of Lisa Stopher as a director
dot icon20/12/2012
Appointment of Paul Francis Hayes as a director
dot icon19/12/2012
Director's details changed for Ellora Mcpherson on 2012-09-22
dot icon19/12/2012
Secretary's details changed for Marissa Pagnani on 2012-09-22
dot icon19/12/2012
Director's details changed for Stanley Parker Silverstein on 2012-09-22
dot icon19/12/2012
Director's details changed for Larry Rutkowski on 2012-09-22
dot icon19/12/2012
Director's details changed for Marissa Pagnani on 2012-09-22
dot icon19/12/2012
Director's details changed for Marissa Pagnani on 2012-08-22
dot icon04/12/2012
Full accounts made up to 2011-12-31
dot icon29/11/2012
Termination of appointment of a director
dot icon28/11/2012
Termination of appointment of Hans Schmitt as a director
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon06/03/2012
Full accounts made up to 2010-12-31
dot icon23/02/2012
Amended full accounts made up to 2009-12-31
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/02/2011
Appointment of Hans Schmitt as a director
dot icon10/02/2011
Appointment of Ellora Mcpherson as a director
dot icon28/01/2011
Amended group of companies' accounts made up to 2007-12-31
dot icon28/01/2011
Amended group of companies' accounts made up to 2006-12-31
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon24/11/2010
Full accounts made up to 2009-12-31
dot icon25/10/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/09/2010
Appointment of Lisa Wyn Stopher as a director
dot icon21/09/2010
Appointment of Melanie Gallop as a director
dot icon28/06/2010
Full accounts made up to 2008-12-31
dot icon20/09/2009
Change of dirs/sec
dot icon14/09/2009
Pars re con re shares
dot icon14/09/2009
Return of allot of shares
dot icon01/09/2009
Resolutions
dot icon01/09/2009
Updated mem and arts
dot icon01/09/2009
Not of incr in nom cap
dot icon03/06/2009
Change of dirs/sec
dot icon14/05/2009
Updated mem and arts
dot icon07/05/2009
Chng name res fee waived
dot icon07/05/2009
Cert change
dot icon11/03/2009
01/12/08
dot icon22/02/2009
01/12/04 annual return shuttle
dot icon03/02/2009
31/12/06 annual accts
dot icon03/02/2009
31/12/07 annual accts
dot icon26/11/2008
Particulars of a mortgage charge
dot icon23/10/2008
Change of dirs/sec
dot icon23/10/2008
Change of dirs/sec
dot icon22/01/2008
31/12/05 annual accts
dot icon20/01/2008
01/12/07 annual return shuttle
dot icon04/05/2007
31/12/04 annual accts
dot icon16/01/2007
01/12/06 annual return shuttle
dot icon19/04/2006
04/01/04 annual accts
dot icon03/04/2006
Change of dirs/sec
dot icon26/01/2006
04/01/03 annual accts
dot icon11/01/2006
01/12/05 annual return shuttle
dot icon29/11/2004
Particulars of a mortgage charge
dot icon15/03/2004
Change of dirs/sec
dot icon22/01/2004
Change of dirs/sec
dot icon22/01/2004
Change of dirs/sec
dot icon08/01/2004
01/12/03 annual return shuttle
dot icon27/10/2003
Notice of ints outside uk
dot icon13/06/2003
05/01/02 annual accts
dot icon24/02/2003
Change in sit reg add
dot icon11/02/2003
Mortgage satisfaction
dot icon11/02/2003
Mortgage satisfaction
dot icon13/01/2003
01/12/02 annual return shuttle
dot icon13/01/2003
Change of dirs/sec
dot icon13/03/2002
Change of dirs/sec
dot icon27/01/2002
30/12/00 annual accts
dot icon17/01/2002
01/12/01 annual return shuttle
dot icon17/07/2001
01/01/00 annual accts
dot icon07/01/2001
01/12/00 annual return shuttle
dot icon25/10/2000
Particulars of a mortgage charge
dot icon17/10/2000
Particulars of a mortgage charge
dot icon14/01/2000
01/12/99 annual return shuttle
dot icon19/11/1999
02/01/99 annual accts
dot icon12/11/1999
Change of dirs/sec
dot icon09/01/1999
01/12/98 annual return shuttle
dot icon05/11/1998
03/01/98 annual accts
dot icon15/01/1998
Change of dirs/sec
dot icon15/01/1998
01/12/97 annual return shuttle
dot icon30/10/1997
31/12/96 annual accts
dot icon05/06/1997
Mortgage satisfaction
dot icon05/06/1997
Mortgage satisfaction
dot icon18/04/1997
Return of allot of shares
dot icon18/04/1997
Not of incr in nom cap
dot icon18/04/1997
Resolutions
dot icon16/01/1997
Change of dirs/sec
dot icon16/01/1997
Change of dirs/sec
dot icon16/01/1997
Change of dirs/sec
dot icon02/01/1997
01/12/96 annual return shuttle
dot icon28/10/1996
31/12/95 annual accts
dot icon08/05/1996
Mortgage satisfaction
dot icon11/01/1996
01/12/95 annual return shuttle
dot icon21/11/1995
Auditor resignation
dot icon09/11/1995
Auditor resignation
dot icon07/09/1995
31/12/94 annual accts
dot icon17/07/1995
Mortgage satisfaction
dot icon17/07/1995
Mortgage satisfaction
dot icon27/06/1995
Mortgage satisfaction
dot icon27/06/1995
Mortgage satisfaction
dot icon01/06/1995
Particulars of a mortgage charge
dot icon26/05/1995
Particulars of a mortgage charge
dot icon26/05/1995
Particulars of a mortgage charge
dot icon04/05/1995
Change of dirs/sec
dot icon16/03/1995
Mortgage satisfaction
dot icon16/03/1995
Mortgage satisfaction
dot icon16/03/1995
Mortgage satisfaction
dot icon02/03/1995
Mortgage satisfaction
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
01/12/94 annual return shuttle
dot icon05/10/1994
22/12/83 annual return
dot icon05/10/1994
30/11/83 annual accts
dot icon28/09/1994
31/12/93 annual accts
dot icon24/03/1994
01/12/93 annual return shuttle
dot icon09/09/1993
Change of dirs/sec
dot icon09/09/1993
Change of dirs/sec
dot icon09/09/1993
Change of dirs/sec
dot icon26/07/1993
31/12/92 annual accts
dot icon07/05/1993
Change of dirs/sec
dot icon04/03/1993
Change of dirs/sec
dot icon04/03/1993
Change of dirs/sec
dot icon12/01/1993
01/12/92 annual return shuttle
dot icon07/10/1992
Change of dirs/sec
dot icon25/06/1992
31/12/91 annual accts
dot icon02/06/1992
Change of dirs/sec
dot icon05/02/1992
28/12/91 annual return form
dot icon18/12/1991
Change of dirs/sec
dot icon08/11/1991
Change of dirs/sec
dot icon24/10/1991
31/12/90 annual accts
dot icon28/08/1991
Change of dirs/sec
dot icon09/03/1991
31/12/90 annual return
dot icon23/05/1990
Change of ARD during arp
dot icon21/05/1990
01/12/89 annual accts
dot icon30/01/1990
28/12/89 annual return
dot icon08/05/1989
02/12/88 annual accts
dot icon09/03/1989
Change of dirs/sec
dot icon28/02/1989
Change of dirs/sec
dot icon28/02/1989
22/12/88 annual return
dot icon11/10/1988
04/12/87 annual accts
dot icon11/10/1988
Particulars of a mortgage charge
dot icon02/06/1988
Change of dirs/sec
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Cert reg of charge in GB
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Particulars of a mortgage charge
dot icon23/05/1988
Cert reg of charge in GB
dot icon23/05/1988
Cert reg of charge in GB
dot icon23/05/1988
Cert reg of charge in GB
dot icon23/05/1988
Cert reg of charge in GB
dot icon23/05/1988
Change of dirs/sec
dot icon19/05/1988
Change of dirs/sec
dot icon19/05/1988
Particulars of a mortgage charge
dot icon23/03/1988
22/12/87 annual return
dot icon29/09/1987
30/11/86 annual accts
dot icon19/08/1987
Change of dirs/sec
dot icon19/08/1987
Change of dirs/sec
dot icon19/08/1987
Change of dirs/sec
dot icon06/04/1987
22/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
30/11/85 annual accts
dot icon17/11/1986
20/12/85 annual return
dot icon10/10/1986
Change of dirs/sec
dot icon10/10/1986
Change of dirs/sec
dot icon18/09/1986
Change of dirs/sec
dot icon30/01/1986
30/11/84 annual accts
dot icon30/01/1986
17/12/84 annual return
dot icon08/06/1983
Particulars re directors
dot icon08/06/1983
Particulars re directors
dot icon08/06/1983
Particulars re directors
dot icon31/01/1983
31/12/82 annual return
dot icon15/06/1982
Notice of ARD
dot icon04/05/1982
Particulars re directors
dot icon22/04/1982
31/12/81 annual return
dot icon02/06/1981
31/12/80 annual return
dot icon20/11/1980
Particulars re directors
dot icon12/06/1980
31/12/79 annual return
dot icon29/11/1979
Particulars re directors
dot icon17/10/1979
Particulars re directors
dot icon12/03/1979
31/12/78 annual return
dot icon08/02/1978
31/12/77 annual return
dot icon11/08/1977
Particulars re directors
dot icon10/05/1977
Sit of register of mems
dot icon27/04/1977
31/12/76 annual return
dot icon26/10/1976
Particulars re directors
dot icon26/10/1976
Particulars re directors
dot icon08/03/1976
31/12/75 annual return
dot icon16/05/1975
31/12/74 annual return
dot icon03/10/1974
Sit of register of mems
dot icon23/09/1974
31/12/73 annual return
dot icon21/06/1973
Particulars re directors
dot icon26/02/1973
Particulars re directors
dot icon26/02/1973
Particulars re directors
dot icon18/12/1972
31/12/72 annual return
dot icon30/08/1972
Particulars re directors
dot icon02/08/1971
31/12/71 annual return
dot icon21/08/1970
31/12/70 annual return
dot icon15/04/1970
Letter of approval
dot icon10/04/1970
Resolutions
dot icon08/09/1969
Letter of approval
dot icon08/09/1969
Resolutions
dot icon28/05/1969
31/12/69 annual return
dot icon27/06/1968
Sit of register of mems
dot icon14/06/1968
31/12/68 annual return
dot icon31/01/1968
Particulars re directors
dot icon13/11/1967
Particulars re directors
dot icon05/05/1967
31/12/67 annual return
dot icon04/05/1967
Particulars re directors
dot icon17/04/1967
31/12/66 annual return
dot icon31/03/1966
Particulars re directors
dot icon28/01/1966
31/12/65 annual return
dot icon23/07/1964
31/12/64 annual return
dot icon06/07/1964
Sit of register of mems
dot icon21/05/1963
Situation of reg office
dot icon29/01/1963
Return of allots (cash)
dot icon14/01/1963
Situation of reg office
dot icon14/01/1963
Particulars re directors
dot icon01/01/1963
Incorporation
dot icon01/01/1963
Decl on compl on incorp
dot icon01/01/1963
Statement of nominal cap
dot icon01/01/1963
Memorandum
dot icon01/01/1963
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/02/2020
dot iconLast change occurred
02/02/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/02/2020
dot iconNext account date
02/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclaughlin, John Michael
Secretary
02/03/2006 - 27/03/2008
-
Hagman, Martijn
Director
27/02/2013 - 01/05/2019
1
Mcpherson, Ellora
Director
01/02/2011 - 24/02/2013
-
Pyne, David
Director
27/02/2013 - Present
5
Busscher, Marten Jan Jacob
Director
01/05/2019 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALVIN KLEIN STORES UK LIMITED

CALVIN KLEIN STORES UK LIMITED is an(a) Dissolved company incorporated on 01/01/1963 with the registered office located at C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALVIN KLEIN STORES UK LIMITED?

toggle

CALVIN KLEIN STORES UK LIMITED is currently Dissolved. It was registered on 01/01/1963 and dissolved on 12/07/2024.

Where is CALVIN KLEIN STORES UK LIMITED located?

toggle

CALVIN KLEIN STORES UK LIMITED is registered at C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP.

What does CALVIN KLEIN STORES UK LIMITED do?

toggle

CALVIN KLEIN STORES UK LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for CALVIN KLEIN STORES UK LIMITED?

toggle

The latest filing was on 12/07/2024: Final Gazette dissolved following liquidation.