Company NameRetail Agents 170 Limited
Company StatusDissolved
Company Number06330484
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameSkycrown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMiss Inca Lockhart-Ross
StatusClosed
Appointed29 April 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(7 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed20 March 2008(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameMr Lindsay Howard Gunn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 29 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£31,136
Current Liabilities£174,304

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
20 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 August 2017Termination of appointment of Lindsay Howard Gunn as a director on 29 April 2016 (1 page)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
17 August 2017Appointment of Miss Inca Lockhart-Ross as a secretary on 29 April 2016 (2 pages)
17 August 2017Termination of appointment of Lindsay Howard Gunn as a director on 29 April 2016 (1 page)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(5 pages)
27 September 2013Full accounts made up to 29 December 2012 (12 pages)
27 September 2013Full accounts made up to 29 December 2012 (12 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
12 March 2013Director's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
25 August 2011Director's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr Lindsay Howard Gunn on 25 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (3 pages)
1 June 2009Full accounts made up to 3 January 2009 (14 pages)
1 June 2009Full accounts made up to 3 January 2009 (14 pages)
1 June 2009Full accounts made up to 3 January 2009 (14 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Director appointed lindsay howard gunn (2 pages)
16 May 2009Director appointed lindsay howard gunn (2 pages)
20 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
20 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
13 August 2008Return made up to 01/08/08; full list of members (3 pages)
10 June 2008Company name changed skycrown LIMITED\certificate issued on 12/06/08 (2 pages)
10 June 2008Company name changed skycrown LIMITED\certificate issued on 12/06/08 (2 pages)
27 March 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
27 March 2008Appointment terminated director aci directors LIMITED (1 page)
27 March 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
27 March 2008Appointment terminated director aci directors LIMITED (1 page)
21 March 2008Registered office changed on 21/03/2008 from 27 holywell row london EC2A 4JB (1 page)
21 March 2008Director appointed mr andrew john pepper (1 page)
21 March 2008Director appointed mr paul mcgowan (1 page)
21 March 2008Director appointed mr paul mcgowan (1 page)
21 March 2008Registered office changed on 21/03/2008 from 27 holywell row london EC2A 4JB (1 page)
21 March 2008Director appointed mr andrew john pepper (1 page)
20 March 2008Secretary appointed mr robert schneiderman (1 page)
20 March 2008Secretary appointed mr robert schneiderman (1 page)
5 December 2007Registered office changed on 05/12/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
5 December 2007Registered office changed on 05/12/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
1 August 2007Incorporation (13 pages)
1 August 2007Incorporation (13 pages)