Company NameHideaway Retail Limited
Company StatusDissolved
Company Number03257132
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGerard Kouri
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
28 Nottingham Place
London
W1U 5NW
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed25 September 2000(3 years, 12 months after company formation)
Appointment Duration6 years (closed 03 October 2006)
Correspondence Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
Secretary NameClaudia Bayr
NationalityGerman
StatusResigned
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Heath Drive
London
NW3 7SN
Secretary NameGillian Nelson
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2000)
RoleManager
Correspondence Address19g Warwick Square
London
SW1V 2AB
Director NameLydia Brooker
Date of BirthMay 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed23 June 2004(7 years, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 15 July 2004)
RoleRetail
Correspondence AddressIl Cheviot Court
Luxborough Street Westminster
London
W1M 5BH
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address15 Cochrane Mews
St Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
11 May 2006Application for striking-off (1 page)
19 December 2005Return made up to 01/10/05; full list of members (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 26 marylebone high street london W1U 4PJ (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2005Return made up to 01/10/04; no change of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 July 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 01/10/03; no change of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
21 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 21/11/00
(6 pages)
21 November 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
1 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 December 1997Return made up to 01/10/97; full list of members (8 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 113 marylebone high street london W1M 3DB (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: imperial house 1 harley place clifton down bristol BS8 3JT (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
1 October 1996Incorporation (7 pages)