Company NameRetailred Limited
Company StatusDissolved
Company Number05689230
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Stylianou
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Secretary NameJay Barry Kimpton
NationalityBritish
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 De Novo Place
Granville Road
St Albans
Hertfordshire
AL1 5BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Andrew Stylianou
100.00%
Ordinary

Financials

Year2014
Net Worth-£136
Cash£883
Current Liabilities£1,019

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,500
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,500
(3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 February 2012Director's details changed for Andrew Stylianou on 27 January 2012 (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Andrew Stylianou on 27 January 2012 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
11 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 11 August 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Andrew Stylianou on 27 January 2010 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew Stylianou on 27 January 2010 (2 pages)
12 November 2009Termination of appointment of Jay Kimpton as a secretary (1 page)
12 November 2009Termination of appointment of Jay Kimpton as a secretary (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
17 February 2009Return made up to 27/01/09; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
14 February 2008Return made up to 27/01/08; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
13 March 2007Return made up to 27/01/07; full list of members (2 pages)
6 October 2006Ad 08/09/06--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
6 October 2006Ad 08/09/06--------- £ si 2400@1=2400 £ ic 100/2500 (2 pages)
27 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
27 June 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 June 2006Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2006Ad 27/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2006Registered office changed on 31/03/06 from: pendragon house, 65 london road st albans hertfordshire AL1 1LJ (1 page)
31 March 2006Registered office changed on 31/03/06 from: pendragon house, 65 london road st albans hertfordshire AL1 1LJ (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Incorporation (17 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Incorporation (17 pages)