Company NameNews Retail Limited
Company StatusDissolved
Company Number02451073
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ferguson Calow
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration13 years, 1 month (closed 18 January 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Secretary NameRichard Charles Carnill
NationalityBritish
StatusClosed
Appointed28 August 1992(2 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 18 January 2005)
RoleFashion Designer
Correspondence AddressThe Pyghtle The Street
Walberswick
Southwold
Suffolk
IP18 6UN
Secretary NameDenise Awooner-Renver
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1992)
RoleCompany Director
Correspondence Address57 Great Russell Street
London
WC1B 3BD
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed28 August 1992(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 28 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS

Location

Registered Address3rd Floor
20-23 Greville Street
London
EC1N 8SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
24 January 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2003Return made up to 11/12/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Return made up to 11/12/01; full list of members (6 pages)
20 February 2001Return made up to 11/12/00; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
3 April 2000Return made up to 11/12/99; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 December 1998Return made up to 11/12/98; full list of members (6 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
18 December 1997Return made up to 11/12/97; full list of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: 18-19 southampton place london WC1A 2AJ (1 page)
3 January 1997Return made up to 11/12/96; full list of members (6 pages)
15 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
1 February 1996Return made up to 11/12/95; full list of members (6 pages)
11 December 1989Incorporation (9 pages)