Company NameChina Retail Limited
Company StatusDissolved
Company Number09744074
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 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 NameMr Laurence John Ashley Guy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX
Director NameMrs Silvia Yaneva
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBulgarian
StatusClosed
Appointed01 September 2015(1 week, 4 days after company formation)
Appointment Duration9 months, 3 weeks (closed 21 June 2016)
RoleFinance Director
Country of ResidenceBulgaria
Correspondence Address11 The Green
Richmond
Surrey
TW9 1PX

Location

Registered Address11 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Bph E-commerce Co LTD
51.00%
Ordinary
49 at £1Sugar Tree Capital LTD
49.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
24 March 2016Application to strike the company off the register (3 pages)
24 March 2016Application to strike the company off the register (3 pages)
14 September 2015Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(3 pages)
8 September 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
8 September 2015Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)