1 2 1 RETAIL LIMITED
Overview
| Company Name | 1 2 1 RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06693902 |
| 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 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 Address | No |
What were the previous names of 1 2 1 RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OAKLEY 115 LIMITED | Feb 25, 2011 | Feb 25, 2011 |
| 1 2 1 RETAIL LIMITED | Sep 10, 2008 | Sep 10, 2008 |
What are the latest accounts for 1 2 1 RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for 1 2 1 RETAIL 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 | 4 pages | DS01 | ||||||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Andrew Kenneth Elder on Aug 07, 2013 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Andrew Kenneth Elder on Jul 03, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Kenneth Elder on Jul 03, 2013 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 3 Owens Gardens Whittlesey Peterborough Cambridgeshire PE7 1PE England on May 15, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Kristopher Elder as a director on Nov 23, 2012 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed oakley 115 LIMITED\certificate issued on 18/04/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Aug 31, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2008
| 2 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 22, 2010
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from The Chapel Chapel Lane Newbold on Stour CV37 8TY on Jul 01, 2010 | 1 pages | AD01 | ||||||||||||||
Who are the officers of 1 2 1 RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELDER, Andrew Kenneth | Director | Swan Court Cygnet Park PE7 8GX Peterborough 14 Cambridgeshire England | England | British | Director | 112584220002 | ||||
| ELDER, Kristopher Andrew | Director | Swan Court Cygnet Park PE7 8GX Peterborough 14 Cambridgeshire England | United Kingdom | British | Project Team Lead | 179745890003 | ||||
| FROUD, Andrew James | Secretary | Brook Lane Newbold On Stour CV37 8UA Stratford Upon Avon Mulberry House Warwickshire | British | 133610170001 | ||||||
| KEY LEGAL SERVICES (SECRETARIAL) LTD | Secretary | Station Road Radyr CF15 8AA Cardiff 20 South Glamorgan | 133133670001 | |||||||
| FROUD, Emma Louise | Director | Mulberry House Brook Lane, Newbold On Stour CV37 8UA Stratford Upon Avon Warwickshire | England | British | Taxation Adviser | 150428310001 | ||||
| KEY LEGAL SERVICES (NOMINEES) LTD | 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