Company NameRussia Retailing Limited
Company StatusDissolved
Company Number01823786
CategoryPrivate Limited Company
Incorporation Date12 June 1984(39 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Agnessa Osipova
Date of BirthJuly 1971 (Born 52 years ago)
NationalityRussian
StatusClosed
Appointed15 October 2020(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2023)
RoleNone Supplied
Country of ResidenceRussia
Correspondence AddressFairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameLlb Solicitor Richard Edgar Bell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 1999)
RoleSecretary
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameGordon William George Whitehead
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 1999)
RoleAccountant
Correspondence AddressRosedale
24 Jacks Lane
Marchington
Staffordshire
ST14 8LW
Director NameAnthony Eric Wilkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence AddressBupton Grange
Longford Lane Longford
Ashbourne
Derbyshire
DE6 3DT
Secretary NameLlb Solicitor Richard Edgar Bell
NationalityBritish
StatusResigned
Appointed13 July 1992(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address13 Harbury Street
Burton On Trent
Staffordshire
DE13 0RX
Director NameBruce Abbott Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 1999)
RoleCompany Director
Correspondence Address1 Hall Drive
Hanbury
Staffordshire
DE13 8TF
Director NameNeil David Preston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(15 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 1999)
RoleAccountant
Correspondence Address27 Severn Close
Stretton
Burton On Trent
Staffordshire
DE13 0YB
Director NameClive Burns
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(15 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 1999)
RoleChartered Secretary
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameMr David Smith Mitchell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(15 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Secretary NameRegina Mary Hine
NationalityBritish
StatusResigned
Appointed06 September 1999(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address64 Park Drive
London
N21 2LS
Director NameMs Diana Jane Houghton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(15 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 1999)
RoleDirector Of Corporate Dev
Country of ResidenceEngland
Correspondence Address4 Piccadilly Lane
Upper Mayfield
Ashbourne
Derbyshire
DE6 2HP
Director NameCatherine Jeger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 1999(15 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDeken De Winter Stradt 55
Antwerp
B2600
Belgium
Director NameGeorge Jeger
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed30 November 1999(15 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDeken De Winter Stradt 55
Antwerp
B2600
Belgium
Secretary NameGeorge Jeger
NationalityBelgian
StatusResigned
Appointed30 November 1999(15 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 July 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDeken De Winter Stradt 55
Antwerp
B2600
Belgium
Director NameMr Vicente Tur
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed12 July 2017(33 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2020)
RoleBusinessman
Country of ResidenceSpain
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressFairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

7 at £1Cimona LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,120
Current Liabilities£12,121

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End28 December

Filing History

7 September 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2018 (6 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 August 2018Director's details changed for Vincente Tur on 20 August 2018 (2 pages)
20 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
19 July 2017Termination of appointment of George Jeger as a secretary on 12 July 2017 (1 page)
19 July 2017Termination of appointment of George Jeger as a director on 12 July 2017 (1 page)
19 July 2017Termination of appointment of Catherine Jeger as a director on 12 July 2017 (1 page)
19 July 2017Termination of appointment of George Jeger as a secretary on 12 July 2017 (1 page)
19 July 2017Notification of Michael Grech as a person with significant control on 12 July 2017 (2 pages)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Appointment of Vincente Tur as a director on 12 July 2017 (2 pages)
19 July 2017Appointment of Vincente Tur as a director on 12 July 2017 (2 pages)
19 July 2017Termination of appointment of Catherine Jeger as a director on 12 July 2017 (1 page)
19 July 2017Notification of Michael Grech as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Termination of appointment of George Jeger as a director on 12 July 2017 (1 page)
19 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Michael Grech as a person with significant control on 12 July 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(5 pages)
5 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 7
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7
(5 pages)
29 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 7
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Return made up to 13/07/09; full list of members (3 pages)
4 August 2009Return made up to 13/07/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
6 August 2008Return made up to 13/07/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2007Return made up to 13/07/07; full list of members (2 pages)
18 September 2007Return made up to 13/07/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Return made up to 13/07/06; full list of members (2 pages)
14 August 2006Return made up to 13/07/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2005Return made up to 13/07/05; full list of members (2 pages)
27 July 2005Return made up to 13/07/05; full list of members (2 pages)
15 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
15 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
(7 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
25 July 2003Return made up to 13/07/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
8 August 2002Return made up to 13/07/02; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Return made up to 13/07/01; full list of members (6 pages)
15 August 2001Return made up to 13/07/01; full list of members (6 pages)
14 May 2001Accounting reference date extended from 24/08/00 to 31/12/00 (1 page)
14 May 2001Accounting reference date extended from 24/08/00 to 31/12/00 (1 page)
11 September 2000Return made up to 13/07/00; full list of members (6 pages)
11 September 2000Return made up to 13/07/00; full list of members (6 pages)
19 December 1999Registered office changed on 19/12/99 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
19 December 1999Registered office changed on 19/12/99 from: 107 station street burton on trent staffordshire DE14 1BZ (1 page)
17 December 1999Auditor's resignation (1 page)
17 December 1999Auditor's resignation (1 page)
17 December 1999Auditor's resignation (1 page)
17 December 1999Auditor's resignation (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
19 November 1999Full accounts made up to 21 August 1999 (10 pages)
19 November 1999Full accounts made up to 21 August 1999 (10 pages)
15 November 1999Ad 04/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
15 November 1999Ad 04/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
9 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
21 October 1999Company name changed allied domecq retailing (russia) LIMITED\certificate issued on 21/10/99 (2 pages)
21 October 1999Company name changed allied domecq retailing (russia) LIMITED\certificate issued on 21/10/99 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
12 August 1999Return made up to 13/07/99; full list of members (7 pages)
12 August 1999Return made up to 13/07/99; full list of members (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
10 June 1999Full accounts made up to 22 August 1998 (8 pages)
10 June 1999Full accounts made up to 22 August 1998 (8 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
13 August 1998Return made up to 13/07/98; full list of members (8 pages)
13 August 1998Return made up to 13/07/98; full list of members (8 pages)
31 July 1998New director appointed (3 pages)
31 July 1998New director appointed (3 pages)
3 June 1998Full accounts made up to 23 August 1997 (10 pages)
3 June 1998Full accounts made up to 23 August 1997 (10 pages)
3 September 1997Auditor's resignation (1 page)
3 September 1997Auditor's resignation (1 page)
19 August 1997Return made up to 13/07/97; full list of members (8 pages)
19 August 1997Return made up to 13/07/97; full list of members (8 pages)
24 June 1997Full accounts made up to 17 August 1996 (9 pages)
24 June 1997Full accounts made up to 17 August 1996 (9 pages)
16 August 1996Return made up to 13/07/96; full list of members (9 pages)
16 August 1996Return made up to 13/07/96; full list of members (9 pages)
23 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
23 June 1996Accounts for a dormant company made up to 19 August 1995 (5 pages)
17 November 1995Company name changed allied-lyons retailing (first) l imited\certificate issued on 17/11/95 (4 pages)
17 November 1995Company name changed allied-lyons retailing (first) l imited\certificate issued on 17/11/95 (4 pages)