Company NameRetro Nation Limited
DirectorSyed Zaman Akther
Company StatusActive - Proposal to Strike off
Company Number10835163
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Syed Zaman Akther
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD
Secretary NameMr Syed Zaman Akther
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address130 Old Street
London
EC1V 9BD

Location

Registered Address60 Cavendish Gardens
Barking
IG11 9DX
RegionLondon
ConstituencyBarking
CountyGreater London
WardLongbridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return25 June 2022 (1 year, 11 months ago)
Next Return Due9 July 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2022Amended micro company accounts made up to 30 June 2021 (2 pages)
13 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
13 August 2022Registered office address changed from 64 Holmwood Road Ilford IG3 9XZ England to 60 Cavendish Gardens Barking IG11 9DX on 13 August 2022 (1 page)
19 April 2022Registered office address changed from 130 Old Street London EC1V 9BD United Kingdom to 64 Holmwood Road Ilford IG3 9XZ on 19 April 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
6 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 September 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 June 2019Administrative restoration application (3 pages)
28 June 2019Confirmation statement made on 25 June 2018 with updates (8 pages)
27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Secretary's details changed for Mr Syed Zaman Akther on 14 September 2017 (1 page)
14 September 2017Registered office address changed from , 64 Holmwood Road Ilford, IG3 9XZ, England to 130 Old Street London EC1V 9BD on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 64 Holmwood Road Ilford IG3 9XZ England to 130 Old Street London EC1V 9BD on 14 September 2017 (1 page)
14 September 2017Change of details for Mr Syed Zaman Akther as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Secretary's details changed for Mr Syed Zaman Akther on 14 September 2017 (1 page)
14 September 2017Change of details for Mr Syed Zaman Akther as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Syed Zaman Akther on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Syed Zaman Akther on 14 September 2017 (2 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(28 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(28 pages)