Company Name171 (Retail) Limited
Company StatusDissolved
Company Number04294785
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Dissolution Date13 September 2019 (4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Stefano Pierantozzi
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusClosed
Appointed26 February 2016(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 13 September 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Carl Thomas Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address100 Copenhagen Street
Islington
London
N1 0RX
Director NameMs Sonia Annabell Murray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address49 Huntingdon Street
Islington
London
N1 1PB
Secretary NameMs Sonia Annabell Murray
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address49 Huntingdon Street
Islington
London
N1 1PB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

2 at £1Sonia Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,215
Cash£16,024
Current Liabilities£31,808

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2019Final Gazette dissolved following liquidation (1 page)
13 June 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
8 May 2018Registered office address changed from 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA to 1 Kings Avenue Winchmore Hill London N21 3NA on 8 May 2018 (2 pages)
26 April 2018Statement of affairs (9 pages)
26 April 2018Appointment of a voluntary liquidator (3 pages)
26 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-09
(1 page)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 March 2016Registered office address changed from 48 Exmouth Market Clerkenwell London EC1R 4QE to 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 48 Exmouth Market Clerkenwell London EC1R 4QE to 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA on 23 March 2016 (2 pages)
26 February 2016Termination of appointment of Sonia Murray as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Sonia Murray as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Sonia Murray as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Stefano Pierantozzi as a director on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Sonia Murray as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Stefano Pierantozzi as a director on 26 February 2016 (2 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 August 2015Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
14 August 2015Current accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
5 August 2015Sub-division of shares on 16 April 2014 (5 pages)
5 August 2015Sub-division of shares on 16 April 2014 (5 pages)
8 May 2015Termination of appointment of Carl Thomas Dixon as a director on 16 April 2015 (1 page)
8 May 2015Termination of appointment of Carl Thomas Dixon as a director on 16 April 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (10 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (10 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
14 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
14 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
14 December 2010Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages)
14 December 2010Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages)
14 December 2010Director's details changed for Mr Carl Thomas Dixon on 1 December 2010 (3 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
2 December 2009Annual return made up to 27 September 2009 (4 pages)
2 December 2009Annual return made up to 27 September 2009 (4 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
11 December 2008Return made up to 27/09/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
20 November 2007Registered office changed on 20/11/07 from: 48 exmouth market london EC1R 4QE (1 page)
20 November 2007Registered office changed on 20/11/07 from: 48 exmouth market london EC1R 4QE (1 page)
25 October 2007Return made up to 27/09/07; no change of members (7 pages)
25 October 2007Return made up to 27/09/07; no change of members (7 pages)
21 September 2007Registered office changed on 21/09/07 from: elliott house, 109 george lane south woodford london E18 1AN (1 page)
21 September 2007Registered office changed on 21/09/07 from: elliott house, 109 george lane south woodford london E18 1AN (1 page)
26 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
25 October 2006Return made up to 27/09/06; full list of members (7 pages)
25 October 2006Return made up to 27/09/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
16 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
5 October 2004Return made up to 27/09/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
21 January 2004Amended accounts made up to 30 September 2002 (13 pages)
21 January 2004Amended accounts made up to 30 September 2002 (13 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 October 2003Return made up to 27/09/03; full list of members (7 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
24 May 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
23 October 2002Return made up to 27/09/02; full list of members (8 pages)
23 October 2002Return made up to 27/09/02; full list of members (8 pages)
3 October 2001New secretary appointed;new director appointed (1 page)
3 October 2001New secretary appointed;new director appointed (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
2 October 2001Registered office changed on 02/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
2 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (15 pages)
27 September 2001Incorporation (15 pages)