Upper Norwood
SE19 3JT
Director Name | Mr Joseph Dowling |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 430 (Shop) Streatham High Road London SW16 3PX |
Director Name | Peter Watson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | It And Gaming |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Langham House Idmiston Road Worcester Park Surrey KT4 7SS |
Secretary Name | Benjamin Paynter |
---|---|
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 430 (Shop) Streatham High Road London SW16 3PX |
Director Name | Benjamin Paynter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2014) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 430 (Shop) Streatham High Road London SW16 3PX |
Website | retrogamebase.co.uk |
---|---|
Telephone | 020 34896146 |
Telephone region | London |
Registered Address | 430 (Shop) Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
500 at £1 | Joseph Dowling 50.00% Ordinary |
---|---|
500 at £1 | Thomas Humphrey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,262 |
Cash | £14,013 |
Current Liabilities | £4,791 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | Application to strike the company off the register (1 page) |
17 October 2017 | Application to strike the company off the register (1 page) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 December 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page) |
29 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
22 December 2014 | Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page) |
22 December 2014 | Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
7 October 2014 | Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 January 2013 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
21 January 2013 | Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page) |
25 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 November 2012 | Termination of appointment of Peter Watson as a director (1 page) |
25 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 November 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 November 2012 (1 page) |
25 November 2012 | Termination of appointment of Peter Watson as a director (1 page) |
25 November 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 November 2012 (1 page) |
29 October 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
29 October 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
29 October 2012 | Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page) |
20 December 2011 | Secretary's details changed for Benjamin Paynter on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Benjamin Paynter as a director (2 pages) |
20 December 2011 | Appointment of Benjamin Paynter as a director (2 pages) |
20 December 2011 | Secretary's details changed for Benjamin Paynter on 20 December 2011 (1 page) |
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|
25 November 2011 | Incorporation
|