Company NameRetailrory Store Limited
Company StatusDissolved
Company Number01525207
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameAristore Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Achilleas Constantinou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(10 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 17 February 2004)
RoleDesigner
Country of ResidenceEngland
Correspondence Address50 Hampstead Lane
London
NW3 7JP
Director NameMrs Efthymia Constantinou
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(10 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 17 February 2004)
RoleHousewife
Correspondence Address31 Manorway
Bush Hill Park
Enfield
Middlesex
EN1 2JD
Secretary NameMr Polycarpos Toumbas
NationalityBritish
StatusClosed
Appointed21 December 1990(10 years, 1 month after company formation)
Appointment Duration13 years, 2 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address17 Moorymead Close
Watton At Stone
Hertfordshire
SG14 3HF
Director NameMr Alexander Constantine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdene 50 Hampstead Lane
London
NW3 7JP

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,083
Current Liabilities£9,083

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
23 September 2003Application for striking-off (1 page)
16 June 2003Company name changed aristore LIMITED\certificate issued on 16/06/03 (2 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 28/12/02; full list of members (7 pages)
18 August 2002New director appointed (2 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Return made up to 28/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 28/12/98; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
27 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
24 May 1998Registered office changed on 24/05/98 from: 43 blackstock road london N4 2JF (1 page)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
15 January 1997Return made up to 28/12/96; full list of members (8 pages)
17 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)