Company NameRetail Rapport Limited
Company StatusDissolved
Company Number03293584
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Peter William Wildy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Felton Close
Petts Wood
Kent
BR5 1AD
Secretary NameMaureen Wildy
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleHousewife
Correspondence Address15 Felton Close
Petts Wood
Kent
BR5 1AD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSuites 5&7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maureen Wildy
50.00%
Ordinary
1 at £1Peter William Wildy
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,909
Current Liabilities£1,909

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
30 July 2015Micro company accounts made up to 31 March 2015 (6 pages)
30 July 2015Micro company accounts made up to 31 March 2015 (6 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 November 2011Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 8 November 2011 (3 pages)
8 November 2011Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 8 November 2011 (3 pages)
8 November 2011Registered office address changed from C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 8 November 2011 (3 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 22 December 2009 (1 page)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 22 December 2009 (1 page)
22 December 2009Director's details changed for Peter William Wildy on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Peter William Wildy on 1 December 2009 (2 pages)
22 December 2009Director's details changed for Peter William Wildy on 1 December 2009 (2 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
9 December 2008Return made up to 04/12/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from 3 high street chislehurst kent BR7 5AB (1 page)
9 December 2008Location of debenture register (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 December 2007Return made up to 04/12/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 04/12/06; full list of members (2 pages)
22 December 2006Return made up to 04/12/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2005Return made up to 04/12/05; full list of members (2 pages)
12 December 2005Return made up to 04/12/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Registered office changed on 24/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
24 March 2005Registered office changed on 24/03/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
21 December 2004Return made up to 04/12/04; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2003Return made up to 04/12/03; full list of members (6 pages)
1 December 2003Return made up to 04/12/03; full list of members (6 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (8 pages)
10 December 2000Return made up to 08/12/00; full list of members (6 pages)
10 December 2000Return made up to 08/12/00; full list of members (6 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
16 August 2000Full accounts made up to 31 March 2000 (8 pages)
20 January 2000Return made up to 08/12/99; full list of members (6 pages)
20 January 2000Return made up to 08/12/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 March 1999 (8 pages)
9 June 1999Full accounts made up to 31 March 1999 (8 pages)
4 March 1999Return made up to 08/12/98; no change of members (4 pages)
4 March 1999Return made up to 08/12/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 March 1998 (8 pages)
21 May 1998Full accounts made up to 31 March 1998 (8 pages)
19 December 1997Return made up to 08/12/97; full list of members (6 pages)
19 December 1997Return made up to 08/12/97; full list of members (6 pages)
8 January 1997Registered office changed on 08/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
8 January 1997New director appointed (2 pages)
17 December 1996Incorporation (16 pages)
17 December 1996Incorporation (16 pages)