THE RETAIL EXPORT COMPANY LIMITED
Overview
Company Name | THE RETAIL EXPORT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04990472 |
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 THE RETAIL EXPORT COMPANY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is THE RETAIL EXPORT COMPANY LIMITED located?
Registered Office Address | ANDREWS ORME & HINTON LTD 4 Darwin Court Oxon Business Park SY3 5AL Shrewsbury |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE RETAIL EXPORT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
DUETS LIMITED | Dec 10, 2003 | Dec 10, 2003 |
What are the latest accounts for THE RETAIL EXPORT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for THE RETAIL EXPORT COMPANY LIMITED?
Annual Return |
|
---|
What are the latest filings for THE RETAIL EXPORT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Anthony John, Clarkson Ferguson as a director on Jan 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Madam Sarah Louise Musker as a director on Jan 02, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Director's details changed for Detaxe Belgium Refund Sa on Dec 11, 2009 | 2 pages | CH02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on Sep 15, 2011 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Annual return made up to Dec 10, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Philippe Glierin as a director | 1 pages | TM01 | ||||||||||
Appointment of Detaxe Belgium Refund Sa as a director | 1 pages | AP02 | ||||||||||
Director's details changed for Philippe Bernard Francois Glierin on Sep 10, 2008 | 1 pages | CH01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Who are the officers of THE RETAIL EXPORT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Anthony John Clarkson | Director | Oxon Business Park SY3 5AL Shrewsbury 4 Darwin Court | United Kingdom | British | Director | 80626440001 | ||||||||
MUSKER, Sarah Louise, Madam | Director | Oxon Business Park SY3 5AL Shrewsbury 4 Darwin Court | England | England | Director | 169638910001 | ||||||||
DETAXE BELGIUM REFUND SA | Director | Boulevard Saint Michel Etterbeek 1040 44 Belgium |
| 154840340001 | ||||||||||
SMALL FIRMS SECRETARY SERVICES LIMITED | Secretary | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 73702780007 | |||||||||||
GLIERIN, Philippe Bernard Francois | Director | Paris 66 Rue De Miromesnil 75008 France | French | General Manager | 112366580002 | |||||||||
MUSKER, Martin | Director | The Holmstead Hazler Crescent SY6 7AH Church Stretton Salop | British | Managing Director | 110363290001 | |||||||||
SMALL FIRMS DIRECT SERVICES LIMITED | Director | 1 Riverside House Heron Way TR1 2XN Truro Cornwall | 76367010009 |
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