West Drayton
Middlesex
UB7 7RQ
Director Name | @UK Dormant Company Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN |
Website | www.retail-world.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 70961729 |
Telephone region | London |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | John Andrews 45.00% Ordinary |
---|---|
45 at £1 | Marguerite Meyer 45.00% Ordinary |
10 at £1 | W.e. Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£271,794 |
Cash | £268 |
Current Liabilities | £275,398 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Application to strike the company off the register (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (3 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (3 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr John Andrews on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr John Andrews on 28 February 2015 (2 pages) |
4 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
4 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 April 2014 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
24 April 2014 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Change of name notice (2 pages) |
16 August 2013 | Company name changed intelligent commerce extra LIMITED\certificate issued on 16/08/13
|
16 August 2013 | Company name changed intelligent commerce extra LIMITED\certificate issued on 16/08/13
|
9 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
9 August 2013 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom on 9 August 2013 (1 page) |
8 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
17 April 2013 | Annual return made up to 10 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 10 April 2013 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 10 April 2012 (3 pages) |
3 May 2012 | Annual return made up to 10 April 2012 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
25 April 2008 | Appointment terminated secretary @uk dormant company secretary LTD (1 page) |
25 April 2008 | Appointment terminated secretary @uk dormant company secretary LTD (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page) |
24 April 2008 | Director appointed mr john andrews (2 pages) |
24 April 2008 | Director appointed mr john andrews (2 pages) |
24 April 2008 | Appointment terminated director @uk dormant company director LTD (1 page) |
24 April 2008 | Appointment terminated director @uk dormant company director LTD (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page) |
10 April 2008 | Incorporation (13 pages) |
10 April 2008 | Incorporation (13 pages) |