Company NameAWOS Retail Limited
Company StatusDissolved
Company Number05471101
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameAWOS Retail Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Doll Steinberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Secretary NameMr John Watkins
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Springfield Road
London
NW8 0QN
Director NameRichard Marshall John Lees
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2007)
RoleManager
Correspondence Address28 Cardinals Walk
Hampton
Middlesex
TW12 2TS
Director NameChristopher Leslie Tilley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(4 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2006)
RoleRetail Manager
Correspondence Address60 Inkerman Road
Knaphill
Woking
Surrey
GU21 2AQ

Location

Registered Address38 Springfield Road
London
NW8 0QN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.4m at £0.001Mr Jason Doll-steinberg
6.85%
Ordinary
22.3m at £0.001Mr Daniel Doll-steinberg
44.68%
Ordinary
19.4m at £0.001Mr Alfred Doll-steinberg
38.80%
Ordinary
1.5m at £0.001Mrs Sarah Joanna Doll-steinberg
2.97%
Ordinary
1.5m at £0.001Sarah Doll-steinberg
2.97%
Ordinary
900k at £0.001Trustee Services Company LTD
1.80%
Ordinary
500k at £0.001Mr John Watkins
1.00%
Ordinary
291k at £0.001Sir Stuart Anthony Lipton
0.58%
Ordinary
100k at £0.001Roy Clifford Tucker
0.20%
Ordinary
38.8k at £0.001Mr Alexander Hamish Kidd
0.08%
Ordinary
32k at £0.001Mr Robert Leaf
0.06%
Ordinary
4.9k at £0.001Mr Grant Lipton
0.01%
Ordinary

Financials

Year2014
Net Worth£2,293
Current Liabilities£47,107

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (1 page)
11 July 2020Termination of appointment of John Watkins as a secretary on 31 January 2020 (1 page)
11 July 2020Termination of appointment of John Watkins as a director on 31 January 2020 (1 page)
11 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 July 2020Termination of appointment of Stuart Anthony Lipton as a director on 31 January 2020 (1 page)
6 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 289 Kennington Lane Office 8 London SE11 5QY United Kingdom to 38 Springfield Road London NW8 0QN on 3 January 2019 (1 page)
16 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,002
(7 pages)
1 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,002
(7 pages)
1 July 2016Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 8 Graphite Square Vauxhall Walk London SE11 5EE to 289 Kennington Lane Office 8 London SE11 5QY on 1 July 2016 (1 page)
29 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,002
(5 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,002
(5 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,002
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,002
(5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,002
(5 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,002
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 June 2013Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page)
5 June 2013Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr John Watkins on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages)
5 June 2013Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Mr John Watkins on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Daniel Doll Steinberg on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr John Watkins on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Sir Stuart Anthony Lipton on 5 June 2013 (2 pages)
5 June 2013Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page)
5 June 2013Secretary's details changed for Mr John Watkins on 5 June 2013 (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from 7 Graphite Square Vauxhall Walk London SE11 5EE on 5 June 2013 (1 page)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Mr John Watkins on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Daniel Doll Steinberg on 3 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Mr John Watkins on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Mr John Watkins on 3 June 2010 (2 pages)
27 July 2010Director's details changed for Sir Stuart Anthony Lipton on 3 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mr John Watkins on 3 June 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 July 2009Return made up to 03/06/09; full list of members (7 pages)
8 July 2009Return made up to 03/06/09; full list of members (7 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Location of register of members (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2 graphite square vauxhall walk london SE11 5EE (1 page)
7 July 2009Location of debenture register (1 page)
7 July 2009Registered office changed on 07/07/2009 from 2 graphite square vauxhall walk london SE11 5EE (1 page)
7 July 2009Location of debenture register (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
4 June 2008Return made up to 03/06/08; full list of members (7 pages)
4 June 2008Registered office changed on 04/06/2008 from 126-134 baker street london W1U 6UE (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Registered office changed on 04/06/2008 from 126-134 baker street london W1U 6UE (1 page)
4 June 2008Location of debenture register (1 page)
4 June 2008Return made up to 03/06/08; full list of members (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
21 June 2007Return made up to 03/06/07; full list of members (5 pages)
21 June 2007Return made up to 03/06/07; full list of members (5 pages)
2 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2007Application for reregistration from PLC to private (1 page)
2 January 2007Re-registration of Memorandum and Articles (48 pages)
2 January 2007Re-registration of Memorandum and Articles (48 pages)
2 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
2 January 2007Application for reregistration from PLC to private (1 page)
2 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 September 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
6 September 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
23 June 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
23 June 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
30 June 2005Ad 14/06/05--------- £ si [email protected]=2 £ ic 49998/50000 (3 pages)
30 June 2005Ad 14/06/05--------- £ si [email protected]=2 £ ic 49998/50000 (3 pages)
30 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2005Particulars of contract relating to shares (4 pages)
30 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2005Particulars of contract relating to shares (4 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Registered office changed on 22/06/05 from: 67 park road woking surrey GU22 7DH (1 page)
22 June 2005Registered office changed on 22/06/05 from: 67 park road woking surrey GU22 7DH (1 page)
16 June 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
16 June 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
10 June 2005Ad 06/06/05--------- £ si [email protected]=20152 £ ic 29846/49998 (4 pages)
10 June 2005Ad 06/06/05--------- £ si [email protected]=6717 £ ic 23129/29846 (4 pages)
10 June 2005Ad 06/06/05--------- £ si [email protected]=20152 £ ic 29846/49998 (4 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Ad 06/06/05--------- £ si [email protected]=6717 £ ic 23129/29846 (4 pages)
9 June 2005Application to commence business (2 pages)
9 June 2005Certificate of authorisation to commence business and borrow (1 page)
9 June 2005Application to commence business (2 pages)
9 June 2005Certificate of authorisation to commence business and borrow (1 page)
3 June 2005Incorporation (65 pages)
3 June 2005Incorporation (65 pages)