London
EC2A 1AG
Director Name | Mr Gareth John Main |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr Ben Turner |
---|---|
Status | Closed |
Appointed | 05 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 19 July 2023) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Oliver Weerasuriya |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Sunderland SR5 3NS |
Director Name | Mr Laurence Brendan Slattery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Sunderland SR5 3NS |
Director Name | Mr Stephen Charles Oliver |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Sunderland SR5 3NS |
Director Name | Mr Niall Craig Maclaren |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr Brendan Scott Norman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr Francois Hubert Marie Maurice Goupil De Bouille |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2016) |
Role | Vice President |
Country of Residence | Hong Kong Sar |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr George Leondis |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Secretary Name | Mr Paul John Robson |
---|---|
Status | Resigned |
Appointed | 29 April 2014(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 January 2015) |
Role | Company Director |
Correspondence Address | Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Sunderland SR5 3NS |
Secretary Name | Mr Steven Neil Tiffin |
---|---|
Status | Resigned |
Appointed | 09 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jonathan Michael Roberts |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 November 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Roberto Carlos Delgado |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 30 June 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2018) |
Role | Vice President Finance |
Country of Residence | Switzerland |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr Raoul Picello |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr Marek Kaczynski |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nmuk, Company Secretary, Finance Dpt Washington Ro Sunderland Tyne And Wear SR5 3NS |
Director Name | Mr Laurent Frank Christian David |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Company Secretary Rose Kiln Retail Limited, Financ Washington Road Sunderland Tyne And Wear |
Director Name | Mr Stephen Grant McLennan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Nmuk, Company Secretary, Finance Dpt Washington Ro Sunderland Tyne And Wear SR5 3NS |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.1m at £1 | Nissan International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,084,000 |
Gross Profit | £2,578,000 |
Net Worth | -£159,000 |
Cash | £4,789,000 |
Current Liabilities | £25,007,000 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2023 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 December 2022 | Appointment of Mr Gareth John Main as a director on 5 December 2022 (2 pages) |
12 December 2022 | Appointment of Mr Ben Turner as a secretary on 5 December 2022 (2 pages) |
12 December 2022 | Termination of appointment of Steven Neil Tiffin as a secretary on 5 December 2022 (1 page) |
3 November 2022 | Termination of appointment of Jonathan Michael Roberts as a director on 1 November 2022 (1 page) |
22 March 2022 | Liquidators' statement of receipts and payments to 8 February 2022 (9 pages) |
3 March 2021 | Register inspection address has been changed to Finance Dept Washington Road Sunderland Tyne and Wear SR5 3NS (2 pages) |
23 February 2021 | Declaration of solvency (5 pages) |
23 February 2021 | Registered office address changed from Nmuk, Company Secretary, Finance Dpt Washington Road Sunderland Tyne and Wear SR5 3NS England to 30 Finsbury Square London EC2A 1AG on 23 February 2021 (2 pages) |
23 February 2021 | Resolutions
|
23 February 2021 | Appointment of a voluntary liquidator (4 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
16 December 2020 | Termination of appointment of Stephen Grant Mclennan as a director on 16 December 2020 (1 page) |
3 August 2020 | Termination of appointment of Marek Kaczynski as a director on 1 July 2020 (1 page) |
23 June 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 March 2019 (24 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
4 December 2019 | Registered office address changed from Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear to Nmuk, Company Secretary, Finance Dpt Washington Road Sunderland Tyne and Wear SR5 3NS on 4 December 2019 (1 page) |
15 March 2019 | Termination of appointment of Laurent Frank Christian David as a director on 13 March 2019 (1 page) |
15 March 2019 | Appointment of Mr Victorino Esnaola Torres as a director on 13 March 2019 (2 pages) |
26 February 2019 | Full accounts made up to 31 March 2018 (22 pages) |
13 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Mr Stephen Grant Mclennan as a director on 1 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Raoul Picello as a director on 1 January 2019 (1 page) |
13 September 2018 | Appointment of Mr Laurent Franck Christian David as a director on 12 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Roberto Carlos Delgado as a director on 12 September 2018 (1 page) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (22 pages) |
3 October 2017 | Appointment of Mr Marek Kaczynski as a director on 28 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Marek Kaczynski as a director on 28 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of George Leondis as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of George Leondis as a director on 28 September 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 January 2017 | Appointment of Mr Raoul Picello as a director on 2 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Raoul Picello as a director on 2 December 2016 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 December 2016 | Termination of appointment of Francois Hubert Marie Maurice Goupil De Bouille as a director on 2 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Francois Hubert Marie Maurice Goupil De Bouille as a director on 2 December 2016 (1 page) |
10 October 2016 | Director's details changed for Mr Roberto Carlos Delgado on 9 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Roberto Carlos Delgado on 9 October 2016 (2 pages) |
6 July 2016 | Appointment of Mr Roberto Carlos Delgado as a director on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Brendan Scott Norman as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Roberto Carlos Delgado as a director on 30 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Brendan Scott Norman as a director on 30 June 2016 (1 page) |
6 July 2016 | Appointment of Mr Jonathan Michael Roberts as a director on 30 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jonathan Michael Roberts as a director on 30 June 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 November 2015 | Termination of appointment of Niall Craig Maclaren as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Niall Craig Maclaren as a director on 6 November 2015 (1 page) |
9 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
9 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 January 2015 | Registered office address changed from C/O Mr Pj Robson, Company Secretary Rose Kiln Retail Limited Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Washington Road Sunderland SR5 3NS to Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page) |
12 January 2015 | Registered office address changed from C/O Mr Pj Robson, Company Secretary Rose Kiln Retail Limited Nissan Motor Manufacturing (Uk) Ltd - Finance Dept Washington Road Sunderland SR5 3NS to Company Secretary Rose Kiln Retail Limited, Finance, Nmuk Washington Road Sunderland Tyne and Wear on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages) |
12 January 2015 | Termination of appointment of Paul John Robson as a secretary on 9 January 2015 (1 page) |
12 January 2015 | Appointment of Mr Steven Neil Tiffin as a secretary on 9 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Stephen Charles Oliver as a director on 19 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Stephen Charles Oliver as a director on 19 December 2014 (1 page) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 13 June 2014
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (5 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (5 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (27 pages) |
16 May 2014 | Resolutions
|
16 May 2014 | Memorandum and Articles of Association (27 pages) |
13 May 2014 | Appointment of Mr George Leondis as a director (2 pages) |
13 May 2014 | Appointment of Mr George Leondis as a director (2 pages) |
12 May 2014 | Termination of appointment of Oliver Weerasuriya as a director (1 page) |
12 May 2014 | Termination of appointment of Laurence Slattery as a director (1 page) |
12 May 2014 | Appointment of Mr Brendan Scott Norman as a director (2 pages) |
12 May 2014 | Appointment of Mr Niall Craig Maclaren as a director (2 pages) |
12 May 2014 | Appointment of Mr Francois Hubert Marie Maurice Goupil De Bouille as a director (2 pages) |
12 May 2014 | Appointment of Mr Stephen Charles Oliver as a director (2 pages) |
12 May 2014 | Appointment of Mr Stephen Charles Oliver as a director (2 pages) |
12 May 2014 | Termination of appointment of Laurence Slattery as a director (1 page) |
12 May 2014 | Appointment of Mr Niall Craig Maclaren as a director (2 pages) |
12 May 2014 | Appointment of Mr Francois Hubert Marie Maurice Goupil De Bouille as a director (2 pages) |
12 May 2014 | Appointment of Mr Brendan Scott Norman as a director (2 pages) |
12 May 2014 | Termination of appointment of Oliver Weerasuriya as a director (1 page) |
2 May 2014 | Appointment of Mr Paul John Robson as a secretary (2 pages) |
2 May 2014 | Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Mr Paul John Robson as a secretary (2 pages) |
2 May 2014 | Registered office address changed from C/O the Khan Partnership Llp 48/49 Russell Square London WC1B 4JP United Kingdom on 2 May 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
10 February 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
29 July 2013 | Company name changed oulton retail LIMITED\certificate issued on 29/07/13
|
29 July 2013 | Company name changed oulton retail LIMITED\certificate issued on 29/07/13
|
21 March 2013 | Company name changed infiniti retail LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed infiniti retail LIMITED\certificate issued on 21/03/13
|
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|