Company NameHeadrock Retail Limited
Company StatusDissolved
Company Number09322867
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)
Dissolution Date28 February 2023 (1 year, 1 month 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 NameMrs Deborah Rose Tynan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address107 Bell Strret
London
NW1 6TL
Director NameMs Catherine Patricia Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed21 November 2014(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Martin Tynan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2015(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 November 2016)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
6 December 2022Application to strike the company off the register (1 page)
16 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 21 November 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
22 May 2021Compulsory strike-off action has been discontinued (1 page)
21 May 2021Full accounts made up to 31 January 2020 (16 pages)
28 April 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (17 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 December 2016Termination of appointment of Martin Tynan as a director on 29 November 2016 (1 page)
13 December 2016Termination of appointment of Martin Tynan as a director on 29 November 2016 (1 page)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
4 February 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Appointment of Mr Martin Tynan as a director on 1 November 2015 (2 pages)
8 January 2016Appointment of Mr Martin Tynan as a director on 1 November 2015 (2 pages)
8 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
14 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)