Company NameNaughty Retail Limited
DirectorHarry Rogers
Company StatusDissolved
Company Number04234485
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 10 months ago)

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 NameHarry Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2001(1 week, 3 days after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address2 Salisbury Avenue
Finchley
London
N3 3AJ
Secretary NameDevaraman Seenapen
NationalityMauritian
StatusCurrent
Appointed12 March 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleAccountant
Correspondence Address8 Northwood Gardens
Greenford
UB6 0LE
Secretary NameValerie Ann Smyth
NationalityIrish
StatusResigned
Appointed24 June 2001(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address38 Campion Court
Elmore Close Alperton
Wembley
Middlesex
HA0 1YN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 April 2006Dissolved (1 page)
27 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2004Statement of affairs (8 pages)
10 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2004Appointment of a voluntary liquidator (1 page)
28 January 2004Registered office changed on 28/01/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page)
6 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 April 2003Registered office changed on 09/04/03 from: lower ground floor eisley house 24-30 great titchfield street london W1P 7AD (1 page)
25 March 2003New secretary appointed (1 page)
6 July 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
16 July 2001Registered office changed on 16/07/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Ratify dirs/allotments 05/07/01
(2 pages)
12 July 2001Resolutions
  • RES13 ‐ S320 05/07/01
(2 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (4 pages)
14 June 2001Incorporation (17 pages)