Company NameRetail Link Limited
Company StatusDissolved
Company Number04367340
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMrs Angela Arpino
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ellwood Rise
Chalfont St Giles
Buckinghamshire
Hp8 45u
Director NameMrs Angela Arpino
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2020(17 years, 11 months after company formation)
Appointment Duration9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Street
London
W1W 5DT
Director NameMr Craig Gordon Vidler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haywain Close
Kingsnorth
Ashford
Kent
TN23 3QL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Craig Vidler
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
4 March 2020Application to strike the company off the register (3 pages)
6 February 2020Appointment of Mrs Angela Arpino as a director on 2 January 2020 (2 pages)
13 January 2020Termination of appointment of Craig Gordon Vidler as a director on 10 January 2020 (1 page)
5 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
8 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
22 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 March 2016Director's details changed for Mr Craig Gordon Vidler on 1 December 2015 (2 pages)
21 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Director's details changed for Mr Craig Gordon Vidler on 1 December 2015 (2 pages)
21 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
18 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 18 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
12 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Craig Gordon Vidler on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Craig Gordon Vidler on 1 February 2012 (2 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Craig Gordon Vidler on 1 February 2012 (2 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Craig Gordon Vidler on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Craig Gordon Vidler on 2 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Craig Gordon Vidler on 2 February 2010 (2 pages)
3 January 2010Director's details changed for Mr Craig Gordon Vidler on 11 September 2009 (3 pages)
3 January 2010Director's details changed for Mr Craig Gordon Vidler on 11 September 2009 (3 pages)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
16 February 2009Return made up to 05/02/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 05/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
4 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
4 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
22 February 2007Return made up to 05/02/07; full list of members (6 pages)
22 February 2007Return made up to 05/02/07; full list of members (6 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
3 March 2006Return made up to 05/02/06; full list of members (6 pages)
3 March 2006Return made up to 05/02/06; full list of members (6 pages)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 April 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(6 pages)
6 April 2005Return made up to 05/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(6 pages)
8 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
8 October 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
27 May 2004Return made up to 05/02/04; full list of members (6 pages)
27 May 2004Return made up to 05/02/04; full list of members (6 pages)
5 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
5 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
3 April 2003Return made up to 05/02/03; full list of members (6 pages)
3 April 2003Return made up to 05/02/03; full list of members (6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)