Company NameRetailon Limited
Company StatusDissolved
Company Number06547460
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Roy Hargreaves
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Church Hill Road
Barnet
Hertfordshire
EN4 8UZ
Director NameDaniel Povey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 09 November 2010)
RoleOperations Director
Correspondence AddressShrubbery Cottage South Hill Road
Gravesend
Kent
DA12 1LA
Director NameMr Kevin Fleming
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ
Secretary NameMr Kevin Fleming
NationalityIrish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Abbott Avenue
London
SW20 8SQ

Location

Registered AddressThe Old Fire Station
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 July 2009Return made up to 28/03/09; full list of members (4 pages)
17 July 2009Return made up to 28/03/09; full list of members (4 pages)
18 March 2009Ad 23/01/09-11/03/09\gbp si [email protected]=46250\gbp ic 1000/47250\ (2 pages)
18 March 2009Ad 23/01/09-11/03/09 gbp si [email protected]=46250 gbp ic 1000/47250 (2 pages)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 March 2009Nc inc already adjusted 11/03/09 (1 page)
18 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 March 2009Nc inc already adjusted 11/03/09 (1 page)
31 January 2009Appointment terminate, director and secretary kevin fleming logged form (1 page)
31 January 2009Appointment Terminate, Director And Secretary Kevin Fleming Logged Form (1 page)
30 January 2009Director appointed daniel povey (2 pages)
30 January 2009Nc inc already adjusted 16/01/09 (2 pages)
30 January 2009Director appointed daniel povey (2 pages)
30 January 2009S-div (1 page)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
30 January 2009Registered office changed on 30/01/2009 from argentvive PLC 95-99 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
30 January 2009Registered office changed on 30/01/2009 from argentvive PLC 95-99 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
30 January 2009S-div (1 page)
30 January 2009Nc inc already adjusted 16/01/09 (2 pages)
22 December 2008Ad 19/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 December 2008Ad 19/12/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
22 December 2008Director's Change of Particulars / simon hargreaves / 19/12/2008 / Date of Birth was: 06-Dec-1967, now: 05-Dec-1967; HouseName/Number was: , now: 58; Street was: 58 church hill road, now: church hill road (1 page)
22 December 2008Director's change of particulars / simon hargreaves / 19/12/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 March 2008Incorporation (13 pages)
28 March 2008Incorporation (13 pages)