Company NameLIDS Retail Limited
Company StatusDissolved
Company Number08237023
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameRoger Glenn Sisson
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1415 Murfreesboro Road
Suite 490
Nashville
Tennessee
37217
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed02 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James Singleton Gulmi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1415 Murfreesboro Road
Suite 490
Nashville
Tennessee
37217
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Genesco Inc
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 April 2015Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page)
23 April 2015Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page)
23 April 2015Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
29 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 100
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 100
(3 pages)
3 October 2012Appointment of James Singleton Gulmi as a director (2 pages)
3 October 2012Appointment of James Singleton Gulmi as a director (2 pages)
3 October 2012Appointment of Roger Glenn Sisson as a director (2 pages)
3 October 2012Appointment of Roger Glenn Sisson as a director (2 pages)
2 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 October 2012Incorporation (52 pages)
2 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
2 October 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
2 October 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
2 October 2012Termination of appointment of Richard Bursby as a director (1 page)
2 October 2012Incorporation (52 pages)
2 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
2 October 2012Termination of appointment of Richard Bursby as a director (1 page)