RETAILING EASTERN LIMITED
Overview
| Company Name | RETAILING EASTERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00637860 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RETAILING EASTERN LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is RETAILING EASTERN LIMITED located?
| Registered Office Address | 3rd Floor, Fairgate House 78 New Oxford Street WC1A 1HB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RETAILING EASTERN LIMITED?
| Company Name | From | Until |
|---|---|---|
| BASKIN-ROBBINS EASTERN LIMITED | Mar 12, 1990 | Mar 12, 1990 |
| J L CATERING LIMITED | Mar 25, 1985 | Mar 25, 1985 |
| GENERAL TRADING & COMMERCE LIMITED | Sep 24, 1959 | Sep 24, 1959 |
What are the latest accounts for RETAILING EASTERN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for RETAILING EASTERN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 22, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Registered office address changed from , Palladium House, 1-4 Argyll Street, London, W1F 7LD to 3rd Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on Apr 20, 2021 | 1 pages | AD01 | ||
Cessation of Michael Grech as a person with significant control on Apr 01, 2021 | 1 pages | PSC07 | ||
Notification of Arthur Douglas Turner as a person with significant control on Apr 01, 2021 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 35 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Agnessa Osipova as a director on Oct 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Vicente Tur as a director on Oct 15, 2020 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 25, 2018 to Dec 24, 2018 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 26, 2018 to Dec 25, 2018 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 27, 2017 to Dec 26, 2017 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 28, 2017 to Dec 27, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of RETAILING EASTERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OSIPOVA, Agnessa | Director | 78 New Oxford Street WC1A 1HB London 3rd Floor, Fairgate House United Kingdom | Russia | Russian | 276018910001 | |||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HINE, Regina Mary | Secretary | 64 Park Drive N21 2LS London | British | 62641590001 | ||||||
| JEGER, George | Secretary | Deken De Winter Stradt 55 Antwerp B2600 Belgium | Belgian | 67531640001 | ||||||
| MARCUS, Anthony Herbert Mervyn | Secretary | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||
| BURNS, Clive | Director | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| COHN, Michael Herbert | Director | 28051 Golden Meadow Drive FOREIGN Rancho Palas Verdes California 90274 Usa | British | 47332520001 | ||||||
| GARNER, John | Director | Lynwood Horsell Rise GU21 4AY Woking Surrey | British | 41365050001 | ||||||
| HALES, Antony John | Director | Belvoir House Edstone Court Wootton Wawen B95 6DD Henley In Arden | United Kingdom | British | 14399520001 | |||||
| HOUGHTON, Diana Jane | Director | 4 Piccadilly Lane Upper Mayfield DE6 2HP Ashbourne Derbyshire | England | British | 55799030001 | |||||
| JEGER, Catherine | Director | Deken De Winter Stradt 55 Antwerp B2600 Belgium | Belgium | Belgian | 67531590001 | |||||
| JEGER, George | Director | Deken De Winter Stradt 55 Antwerp B2600 Belgium | Belgium | Belgian | 67531640001 | |||||
| LYSTER, Peter John | Director | Arch Barn Quarry Springs Goathurst TA5 2DH Bridgwater Somerset | England | British | 34011420003 | |||||
| MARCUS, Anthony Herbert Mervyn | Director | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||
| MITCHELL, David Smith | Director | 16 Walpole Gardens TW2 5SJ Twickenham Middlesex | United Kingdom | British | 1970560001 | |||||
| REID, Grenville | Director | 20 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 3217360001 | ||||||
| SAVEL, William I | Director | 3232 Dora Veruga Drive FOREIGN Glendale California 91208 Usa | American | 32161520001 | ||||||
| TUR, Vicente | Director | Argyll Street W1F 7LD London Palladium House 1-4 England | Spain | Spanish | 149580660003 | |||||
| WILKINSON, Anthony Eric | Director | Bupton Grange Longford Lane Longford DE6 3DT Ashbourne Derbyshire | British | 4656080002 | ||||||
| WRIGHT, Malcolm | Director | Netherdale Netherhall Road DE11 7AA Swadlincote Derbyshire | England | British | 74322510001 |
Who are the persons with significant control of RETAILING EASTERN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Arthur Douglas Turner | Apr 01, 2021 | 78 New Oxford Street WC1A 1HB London 3rd Floor, Fairgate House United Kingdom | No |
Nationality: Maltese Country of Residence: Malta | |||
Natures of Control
| |||
| Mr Michael Grech | Apr 06, 2016 | Palladium House 1-4 Argyll Street W1F 7LD London | Yes |
Nationality: Maltese Country of Residence: Malta | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0