Company NameRoberto Carlo Retail Limited
DirectorsColin Garside and Derek John Oakes
Company StatusDissolved
Company Number03435690
CategoryPrivate Limited Company
Incorporation Date17 September 1997(26 years, 7 months ago)
Previous NameDestinywise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Colin Garside
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address14 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameDerek John Oakes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address2 Stoneleigh
Sawbridgeworth
Hertfordshire
CM21 0BT
Secretary NameMr Colin Garside
NationalityBritish
StatusCurrent
Appointed06 October 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address14 Walton Road
Ware
Hertfordshire
SG12 9PF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 December 2001Dissolved (1 page)
11 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
27 February 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Statement of affairs (9 pages)
23 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 August 1999Appointment of a voluntary liquidator (2 pages)
11 August 1999Registered office changed on 11/08/99 from: suite 5 mill studios business centre crane mead ware hertfordshire SG12 9PY (1 page)
7 May 1999Registered office changed on 07/05/99 from: omega maltings 8 star street ware hertfordshire SG12 7AA (1 page)
26 November 1998Ad 13/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1998Company name changed destinywise LIMITED\certificate issued on 13/11/98 (2 pages)
4 November 1998Return made up to 17/09/98; full list of members (6 pages)
28 October 1998Registered office changed on 28/10/98 from: 19/21 bull plain hertford hertfordshire SG14 1DX (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Registered office changed on 24/10/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Secretary resigned (1 page)