Company NameAndreeti Retail Limited
DirectorsDaniel Peter Andreeti and Gary Albert Andreeti
Company StatusDissolved
Company Number04729099
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years 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 NameDaniel Peter Andreeti
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleRetail Sales
Correspondence Address165 Lodge Avenue
Romford
Essex
RM2 5AH
Director NameGary Albert Andreeti
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleRetail Sales
Correspondence Address165 Lodge Avenue
Romford
Essex
RM2 5AH
Secretary NameGary Albert Andreeti
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleRetail Sales
Correspondence Address165 Lodge Avenue
Romford
Essex
RM2 5AH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressChiltern House 24 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 July 2006Dissolved (1 page)
10 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2006Liquidators statement of receipts and payments (5 pages)
6 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2005Appointment of a voluntary liquidator (4 pages)
6 July 2005Statement of affairs (5 pages)
2 June 2005Registered office changed on 02/06/05 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
5 July 2004Return made up to 10/04/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
18 April 2003New director appointed (1 page)
18 April 2003New secretary appointed;new director appointed (1 page)
18 April 2003Registered office changed on 18/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)