1 2 1 RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name1 2 1 RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06693902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 1 2 1 RETAIL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is 1 2 1 RETAIL LIMITED located?

    Registered Office Address
    14 Swan Court
    Cygnet Park
    PE7 8GX Peterborough
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 1 2 1 RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OAKLEY 115 LIMITEDFeb 25, 2011Feb 25, 2011
    1 2 1 RETAIL LIMITEDSep 10, 2008Sep 10, 2008

    What are the latest accounts for 1 2 1 RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for 1 2 1 RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Sep 10, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 201
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Director's details changed for Mr Andrew Kenneth Elder on Aug 07, 2013

    2 pagesCH01

    Registered office address changed from C/O Office 1 14 Swan Court Forder Way, Cygnet Park Hampton Peterborough PE7 8GX England on Aug 07, 2013

    1 pagesAD01

    Director's details changed for Mr Andrew Kenneth Elder on Jul 03, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew Kenneth Elder on Jul 03, 2013

    2 pagesCH01

    Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England on May 15, 2013

    1 pagesAD01

    Appointment of Mr Kristopher Elder as a director on Nov 23, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed oakley 115 LIMITED\certificate issued on 18/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 11, 2011

    RES15

    Previous accounting period shortened from Aug 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2011

    RES15

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Sep 10, 2010 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Sep 30, 2008

    • Capital: GBP 300
    2 pagesSH01

    Statement of capital following an allotment of shares on Jul 22, 2010

    • Capital: GBP 201
    4 pagesSH01

    Change of share class name or designation

    3 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Registered office address changed from The Chapel Chapel Lane Newbold on Stour CV37 8TY on Jul 01, 2010

    1 pagesAD01

    Who are the officers of 1 2 1 RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELDER, Andrew Kenneth
    Swan Court
    Cygnet Park
    PE7 8GX Peterborough
    14
    Cambridgeshire
    England
    Director
    Swan Court
    Cygnet Park
    PE7 8GX Peterborough
    14
    Cambridgeshire
    England
    EnglandBritishDirector112584220002
    ELDER, Kristopher Andrew
    Swan Court
    Cygnet Park
    PE7 8GX Peterborough
    14
    Cambridgeshire
    England
    Director
    Swan Court
    Cygnet Park
    PE7 8GX Peterborough
    14
    Cambridgeshire
    England
    United KingdomBritishProject Team Lead179745890003
    FROUD, Andrew James
    Brook Lane
    Newbold On Stour
    CV37 8UA Stratford Upon Avon
    Mulberry House
    Warwickshire
    Secretary
    Brook Lane
    Newbold On Stour
    CV37 8UA Stratford Upon Avon
    Mulberry House
    Warwickshire
    British133610170001
    KEY LEGAL SERVICES (SECRETARIAL) LTD
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    Secretary
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    133133670001
    FROUD, Emma Louise
    Mulberry House
    Brook Lane, Newbold On Stour
    CV37 8UA Stratford Upon Avon
    Warwickshire
    Director
    Mulberry House
    Brook Lane, Newbold On Stour
    CV37 8UA Stratford Upon Avon
    Warwickshire
    EnglandBritishTaxation Adviser150428310001
    KEY LEGAL SERVICES (NOMINEES) LTD
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    Director
    Station Road
    Radyr
    CF15 8AA Cardiff
    20
    South Glamorgan
    133133680001

    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