London
E14 5NR
Director Name | Tie Rack Retail Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 April 2015) |
Correspondence Address | Great West House Great West Road Brentford Middlesex TW8 9DF |
Secretary Name | RJP Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2013(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 April 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Roy Colin Bishko |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 10 Mount Avenue Ealing London W5 2RG |
Director Name | Mr Nigel Stephen McGinley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Speldhurst Road Chiswick London W4 1BZ |
Secretary Name | Mr Julian Richard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Simone Frangi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 82a Chester Square Knightsbridge London SW1W 9HJ |
Director Name | Mr David William Memory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2002(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holbein Gate Northwood Middlesex HA6 3SH |
Director Name | Mr Corrado Colli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mr Martin Jack Morgan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Paul Adam Edward Tuson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 512 Wokingham Road Earley Reading Berkshire RG6 7HY |
Director Name | Mr Andrew Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadwater House Glenmore Park Tunbridge Wells Kent TN2 5NZ |
Director Name | Mr Matteo Marchetta |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2010(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Interchange Way Brentford Middlesex TW8 0EX |
Director Name | Mrs Joanna Mary Elizabeth O'Connor |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Riccardo Maccolini |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 September 2012(29 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Gregory Desmond Edwards |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Director Name | Mr Julian Richard Hunt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(30 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vantage West Great West Road Brentford Middlesex TW8 9AG |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10k at £1 | Tie Rack Retail Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £517,800 |
Gross Profit | £55,014 |
Net Worth | £637,768 |
Cash | £7,818 |
Current Liabilities | £587,016 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT England to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT England to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages) |
23 June 2014 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2014 (1 page) |
23 June 2014 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2014 (1 page) |
23 June 2014 | Director's details changed for Tie Rack Retail Group Ltd on 1 June 2014 (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Statement of affairs with form 4.19 (6 pages) |
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Appointment of a voluntary liquidator (1 page) |
5 March 2014 | Statement of affairs with form 4.19 (6 pages) |
5 March 2014 | Resolutions
|
26 February 2014 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Great West House Great West Road Brentford Middlesex TW8 9DF England on 26 February 2014 (1 page) |
23 December 2013 | Registered office address changed from C/O C/O Tie Rack Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from C/O C/O Tie Rack Vantage West Great West Road Brentford Middlesex TW8 9AG England on 23 December 2013 (1 page) |
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
24 October 2013 | Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page) |
24 October 2013 | Termination of appointment of Julian Richard Hunt as a secretary on 25 September 2013 (1 page) |
24 October 2013 | Termination of appointment of Julian Richard Hunt as a director on 25 September 2013 (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director on 25 September 2013 (2 pages) |
24 October 2013 | Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary on 25 September 2013 (2 pages) |
24 October 2013 | Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page) |
24 October 2013 | Appointment of Tie Rack Retail Group Ltd as a director on 25 September 2013 (2 pages) |
24 October 2013 | Termination of appointment of Gregory Desmond Edwards as a director on 25 September 2013 (1 page) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director on 25 September 2013 (2 pages) |
24 October 2013 | Termination of appointment of Julian Richard Hunt as a director on 25 September 2013 (1 page) |
24 October 2013 | Appointment of Mr Stephen Curtis as a director on 25 September 2013 (2 pages) |
24 October 2013 | Appointment of Rjp Secretaries Ltd as a secretary on 25 September 2013 (2 pages) |
24 October 2013 | Termination of appointment of Julian Richard Hunt as a secretary on 25 September 2013 (1 page) |
10 October 2013 | Registration of charge 016823560003, created on 25 September 2013 (41 pages) |
10 October 2013 | Registration of charge 016823560003, created on 25 September 2013 (41 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages) |
9 May 2013 | Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Joanna Mary Elizabeth O'connor as a director on 1 May 2013 (1 page) |
9 May 2013 | Termination of appointment of Riccardo Maccolini as a director on 1 May 2013 (1 page) |
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Gregory Desmond Edwards as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages) |
9 May 2013 | Appointment of Mr Julian Richard Hunt as a director on 1 May 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
18 March 2013 | Director's details changed for Mrs Joanna Mary Elizabeth O'connor on 16 March 2013 (2 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
18 October 2012 | Full accounts made up to 31 January 2012 (17 pages) |
2 October 2012 | Termination of appointment of Martin Jack Morgan as a director on 30 September 2012 (1 page) |
2 October 2012 | Termination of appointment of Martin Jack Morgan as a director on 30 September 2012 (1 page) |
20 September 2012 | Appointment of Mr Riccardo Maccolini as a director on 17 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr Riccardo Maccolini as a director on 17 September 2012 (2 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Capital Interchange Way Brentford Middlesex TW8 0EX on 28 May 2012 (1 page) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
22 March 2011 | Appointment of Mrs Joanna Mary Elizabeth O'connor as a director (2 pages) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
2 March 2011 | Termination of appointment of Matteo Marchetta as a director (1 page) |
16 November 2010 | Auditor's resignation (2 pages) |
16 November 2010 | Auditor's resignation (2 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (15 pages) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
15 October 2010 | Termination of appointment of Corrado Colli as a director (1 page) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Corrado Colli on 1 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Martin Jack Morgan on 1 June 2010 (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
8 April 2010 | Termination of appointment of Andrew Merriman as a director (1 page) |
8 April 2010 | Appointment of Mr Matteo Marchetta as a director (2 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (15 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (15 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (15 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (15 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (15 pages) |
7 August 2008 | Full accounts made up to 3 February 2008 (15 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
27 May 2008 | Director appointed andrew john merriman (2 pages) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
27 May 2008 | Appointment terminated director paul tuson (1 page) |
4 November 2007 | Full accounts made up to 28 January 2007 (15 pages) |
4 November 2007 | Full accounts made up to 28 January 2007 (15 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | New director appointed (2 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Full accounts made up to 29 January 2006 (14 pages) |
5 December 2006 | Full accounts made up to 29 January 2006 (14 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (14 pages) |
30 November 2005 | Full accounts made up to 30 January 2005 (14 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (14 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (14 pages) |
29 November 2004 | Full accounts made up to 1 February 2004 (14 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
3 December 2003 | Full accounts made up to 2 February 2003 (14 pages) |
3 December 2003 | Full accounts made up to 2 February 2003 (14 pages) |
3 December 2003 | Full accounts made up to 2 February 2003 (14 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
2 April 2003 | Auditor's resignation (2 pages) |
21 November 2002 | Accounts made up to 3 February 2002 (5 pages) |
21 November 2002 | Accounts made up to 3 February 2002 (5 pages) |
21 November 2002 | Accounts made up to 3 February 2002 (5 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
2 October 2002 | Company name changed tie rack (franchises) LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed tie rack (franchises) LIMITED\certificate issued on 02/10/02 (2 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members
|
16 July 2002 | Return made up to 25/06/02; full list of members
|
18 October 2001 | Full accounts made up to 28 January 2001 (9 pages) |
18 October 2001 | Full accounts made up to 28 January 2001 (9 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (9 pages) |
13 November 2000 | Full accounts made up to 30 January 2000 (9 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
16 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
11 February 1999 | Auditor's resignation (1 page) |
11 February 1999 | Auditor's resignation (1 page) |
12 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (9 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (9 pages) |
25 September 1997 | Full accounts made up to 2 February 1997 (9 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 28 January 1996 (9 pages) |
13 November 1996 | Full accounts made up to 28 January 1996 (9 pages) |
10 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 29 January 1995 (11 pages) |
21 November 1995 | Full accounts made up to 29 January 1995 (11 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
13 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | Resolutions
|
29 November 1982 | Incorporation (16 pages) |
29 November 1982 | Incorporation (16 pages) |