Company NameRetbell Limited
Company StatusDissolved
Company Number08219751
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

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 NameCharlene Toner Toner
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Langham Street
London
W1W 7AR
Secretary NameRajni Dhawan
NationalityBritish
StatusClosed
Appointed26 October 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2016)
RoleCompany Director
Correspondence Address38 Langham Street
London
W1W 7AR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Charlene Toner
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
13 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
(3 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(3 pages)
23 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10
(3 pages)
8 November 2012Appointment of Charlene Toner Toner as a director (2 pages)
8 November 2012Appointment of Charlene Toner Toner as a director (2 pages)
8 November 2012Appointment of Rajni Dhawan as a secretary (4 pages)
8 November 2012Appointment of Rajni Dhawan as a secretary (4 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 October 2012 (1 page)
19 September 2012Incorporation (36 pages)
19 September 2012Incorporation (36 pages)