Company NameRetail World Limited
Company StatusDissolved
Company Number06560989
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameIntelligent Commerce Extra Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr John Andrews
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(2 weeks after company formation)
Appointment Duration9 years, 11 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director Name@UK Dormant Company Director Ltd (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berks
RG7 8NN
Secretary Name@UK Dormant Company Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berks
RG7 8NN

Contact

Websitewww.retail-world.net/
Email address[email protected]
Telephone020 70961729
Telephone regionLondon

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1John Andrews
45.00%
Ordinary
45 at £1Marguerite Meyer
45.00%
Ordinary
10 at £1W.e. Investments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£271,794
Cash£268
Current Liabilities£275,398

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
4 January 2018Application to strike the company off the register (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr John Andrews on 28 February 2015 (2 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Director's details changed for Mr John Andrews on 28 February 2015 (2 pages)
4 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 February 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
24 April 2014Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Change of name notice (2 pages)
16 August 2013Company name changed intelligent commerce extra LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
16 August 2013Company name changed intelligent commerce extra LIMITED\certificate issued on 16/08/13
  • RES15 ‐ Change company name resolution on 2013-08-09
(2 pages)
9 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 2
(3 pages)
9 August 2013Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester WR4 9FA United Kingdom on 9 August 2013 (1 page)
8 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1
(3 pages)
8 August 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1
(3 pages)
17 April 2013Annual return made up to 10 April 2013 (3 pages)
17 April 2013Annual return made up to 10 April 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 10 April 2012 (3 pages)
3 May 2012Annual return made up to 10 April 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
25 April 2008Appointment terminated secretary @uk dormant company secretary LTD (1 page)
25 April 2008Appointment terminated secretary @uk dormant company secretary LTD (1 page)
24 April 2008Registered office changed on 24/04/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page)
24 April 2008Director appointed mr john andrews (2 pages)
24 April 2008Director appointed mr john andrews (2 pages)
24 April 2008Appointment terminated director @uk dormant company director LTD (1 page)
24 April 2008Appointment terminated director @uk dormant company director LTD (1 page)
24 April 2008Registered office changed on 24/04/2008 from 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN united kingdom (1 page)
10 April 2008Incorporation (13 pages)
10 April 2008Incorporation (13 pages)