Company NameRetelligence Ltd
Company StatusDissolved
Company Number03901888
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameThe Retail Experience Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan David Faith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Joseph Michael Faith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 14 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Yew Tree Court
Bridge Lane
London
NW11 0RA
Director NameMr Joshua Isaac Faith
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(9 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 14 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Manor Hall Avenue
London
NW4 1NX
Director NameMr Howard Stephen Winetroube
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMr Howard Stephen Winetroube
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAcorns 12 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1BY
Secretary NameMartin Joseph Cox
NationalityBritish
StatusResigned
Appointed30 December 2000(12 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address10 Paddocks Way
Ashtead
Surrey
KT21 2QZ
Director NameGeoffrey Sellars
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address40 Estcots Drive
East Grinstead
West Sussex
RH19 3DB
Director NameMr Lionel Crispian Stock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 years, 3 months after company formation)
Appointment Duration13 years (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NameJacqueline O'Neill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2005)
RoleCo Director
Correspondence AddressDane Barn
Bowerheath Lane
Harpenden
Hertfordshire
AL5 5EB
Director NameLeslie Whitehouse Dawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2006)
RoleSoftware Dev
Correspondence AddressAnchusa Cottage
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Secretary NameMr Lionel Crispian Stock
NationalityBritish
StatusResigned
Appointed10 August 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address44 Manor Hall Avenue
London
NW4 1NX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

102 at £1Jonathan D. Faith
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,422,740
Cash£9,759

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

26 June 2006Delivered on: 12 July 2006
Persons entitled:
Israel Discount Bank Limited
Israel Discount Bank Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security account and the account balance. See the mortgage charge document for full details.
Outstanding
3 October 2001Delivered on: 18 October 2001
Satisfied on: 5 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Termination of appointment of Lionel Crispian Stock as a director on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 2 Homelands Leatherhead Surrey KT22 8SU to 44 Manor Hall Avenue London NW4 1NX on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Lionel Crispian Stock as a secretary on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 2 Homelands Leatherhead Surrey KT22 8SU to 44 Manor Hall Avenue London NW4 1NX on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Lionel Crispian Stock as a secretary on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Lionel Crispian Stock as a director on 27 April 2015 (1 page)
25 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
(7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 102
(7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(7 pages)
17 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 102
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
20 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
27 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 January 2010Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages)
3 December 2009Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Director appointed mr joseph michael faith (1 page)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 May 2009Director appointed mr joseph michael faith (1 page)
25 May 2009Director appointed mr joshua isaac faith (1 page)
25 May 2009Director appointed mr joshua isaac faith (1 page)
4 March 2009Return made up to 29/12/08; full list of members (3 pages)
4 March 2009Return made up to 29/12/08; full list of members (3 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
15 January 2007Return made up to 29/12/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
29 August 2006Registered office changed on 29/08/06 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 29/12/05; full list of members (3 pages)
31 March 2006Return made up to 29/12/05; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
8 June 2005Full accounts made up to 30 June 2004 (16 pages)
8 June 2005Full accounts made up to 30 June 2004 (16 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: faith house 40-48 chase road park royal london NW10 6PX (1 page)
25 January 2005Registered office changed on 25/01/05 from: faith house 40-48 chase road park royal london NW10 6PX (1 page)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2005Company name changed the retail experience LIMITED\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed the retail experience LIMITED\certificate issued on 19/01/05 (2 pages)
26 November 2004Full accounts made up to 30 June 2003 (16 pages)
26 November 2004Full accounts made up to 30 June 2003 (16 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2003Total exemption full accounts made up to 29 June 2002 (10 pages)
7 July 2003Total exemption full accounts made up to 29 June 2002 (10 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
14 January 2003Return made up to 04/01/03; full list of members (8 pages)
15 November 2002Nc inc already adjusted 04/09/02 (1 page)
15 November 2002Nc inc already adjusted 04/09/02 (1 page)
15 November 2002Ad 25/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2002Ad 25/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages)
15 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
14 February 2002Return made up to 04/01/02; full list of members (6 pages)
14 February 2002Return made up to 04/01/02; full list of members (6 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
16 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
6 November 2001Registered office changed on 06/11/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE (1 page)
6 November 2001Registered office changed on 06/11/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE (1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
10 January 2001New secretary appointed (2 pages)
26 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
26 May 2000Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
18 January 2000Director resigned (2 pages)
18 January 2000Director resigned (2 pages)
18 January 2000New director appointed (4 pages)
18 January 2000Secretary resigned (2 pages)
18 January 2000New secretary appointed;new director appointed (4 pages)
18 January 2000Secretary resigned (2 pages)
18 January 2000New director appointed (4 pages)
18 January 2000New secretary appointed;new director appointed (4 pages)
4 January 2000Incorporation (15 pages)
4 January 2000Incorporation (15 pages)