Company NameRetro Base Limited
Company StatusDissolved
Company Number07860415
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameThomas Humphrey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2011(same day as company formation)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence Address63 Menlo Gdns
Upper Norwood
SE19 3JT
Director NameMr Joseph Dowling
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address430 (Shop)
Streatham High Road
London
SW16 3PX
Director NamePeter Watson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleIt And Gaming
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Langham House
Idmiston Road
Worcester Park
Surrey
KT4 7SS
Secretary NameBenjamin Paynter
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address430 (Shop)
Streatham High Road
London
SW16 3PX
Director NameBenjamin Paynter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2014)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address430 (Shop)
Streatham High Road
London
SW16 3PX

Contact

Websiteretrogamebase.co.uk
Telephone020 34896146
Telephone regionLondon

Location

Registered Address430 (Shop)
Streatham High Road
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Shareholders

500 at £1Joseph Dowling
50.00%
Ordinary
500 at £1Thomas Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,262
Cash£14,013
Current Liabilities£4,791

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (1 page)
17 October 2017Application to strike the company off the register (1 page)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
2 December 2015Previous accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
29 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
29 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
(4 pages)
22 December 2014Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Paynter as a director on 5 April 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page)
22 December 2014Termination of appointment of Benjamin Paynter as a secretary on 5 April 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 October 2014Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Joseph Dowling as a director on 1 October 2014 (2 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 January 2013Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
21 January 2013Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
21 January 2013Previous accounting period shortened from 5 April 2013 to 5 April 2012 (1 page)
25 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 November 2012Termination of appointment of Peter Watson as a director (1 page)
25 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
25 November 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 November 2012 (1 page)
25 November 2012Termination of appointment of Peter Watson as a director (1 page)
25 November 2012Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 25 November 2012 (1 page)
29 October 2012Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
29 October 2012Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
29 October 2012Current accounting period extended from 30 November 2012 to 5 April 2013 (1 page)
20 December 2011Secretary's details changed for Benjamin Paynter on 20 December 2011 (1 page)
20 December 2011Appointment of Benjamin Paynter as a director (2 pages)
20 December 2011Appointment of Benjamin Paynter as a director (2 pages)
20 December 2011Secretary's details changed for Benjamin Paynter on 20 December 2011 (1 page)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)