Company NameBIBA Retail Limited
Company StatusDissolved
Company Number07076895
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2018(8 years, 8 months after company formation)
Appointment Duration10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(8 years, 8 months after company formation)
Appointment Duration10 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NamePeter Hearsey
NationalityBritish
StatusResigned
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1House Of Fraser LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
26 April 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
25 April 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
24 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 October 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
1 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
7 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
15 May 2014Accounts for a dormant company made up to 25 January 2014 (7 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
3 June 2013Accounts for a dormant company made up to 26 January 2013 (7 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
3 January 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
7 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for John King on 18 October 2010 (2 pages)
13 July 2010Current accounting period extended from 30 November 2010 to 31 January 2011 (3 pages)
14 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)