Company Information for 171 (RETAIL) LIMITED
1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA,
|
Company Registration Number
04294785
Private Limited Company
Liquidation |
Company Name | |
---|---|
171 (RETAIL) LIMITED | |
Legal Registered Office | |
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA Other companies in EC1R | |
Company Number | 04294785 | |
---|---|---|
Company ID Number | 04294785 | |
Date formed | 2001-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 02/02/2016 | |
Return next due | 02/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 12:43:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
171 (RETAIL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEFANO PIERANTOZZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SONIA ANNABELL MURRAY |
Company Secretary | ||
SONIA ANNABELL MURRAY |
Director | ||
CARL THOMAS DIXON |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROOT 44 LIMITED | Director | 2018-04-09 | CURRENT | 2018-01-05 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM 7 Hillview Studios 160 Eltham Hill Eltham Kent SE9 5EA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM 48 Exmouth Market Clerkenwell London EC1R 4QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SONIA MURRAY | |
AP01 | DIRECTOR APPOINTED MR STEFANO PIERANTOZZI | |
TM02 | Termination of appointment of Sonia Murray on 2016-02-26 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 30/09/15 TO 31/08/15 | |
SH02 | Sub-division of shares on 2014-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL THOMAS DIXON | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMAS DIXON / 01/12/2010 | |
AR01 | 27/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 27/09/09 NO CHANGES | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 48 EXMOUTH MARKET LONDON EC1R 4QE | |
363s | RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: ELLIOTT HOUSE, 109 GEORGE LANE SOUTH WOODFORD LONDON E18 1AN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-17 |
Resolutions for Winding-up | 2018-04-17 |
Moratoria, | 2018-04-09 |
Meetings of Creditors | 2018-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due After One Year | 2012-10-01 | £ 11,859 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 32,587 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 171 (RETAIL) LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 3,956 |
Current Assets | 2012-10-01 | £ 7,556 |
Debtors | 2012-10-01 | £ 3,600 |
Fixed Assets | 2012-10-01 | £ 8,259 |
Shareholder Funds | 2012-10-01 | £ 28,631 |
Tangible Fixed Assets | 2012-10-01 | £ 8,259 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as 171 (RETAIL) LIMITED are:
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | 171 (RETAIL) LIMITED | Event Date | 2018-04-09 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 171 (RETAIL) LIMITED | Event Date | 2018-04-09 |
Liquidator's name and address: Yiannis Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 171 (RETAIL) LIMITED | Event Date | 2018-04-09 |
At a General Meeting of the above-named Company, duly convened and held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 9 April 2018 at 2.00 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Yiannis Koumettou (IP No 015676) of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA be appointed Liquidator of the Company. Office Holder details: Yiannis Koumettou of Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at alex@aljuk.com . Stefano Pierantozzi , Director : 11 April 2018 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 171 (RETAIL) LIMITED | Event Date | 2018-03-26 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Stefano Pierantozzi, to be held on 9 April 2018 at 2.30 pm for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4.00 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Companys creditors will be available for inspection free of charge at Alexander Lawson Jacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact Alex Kakouris on telephone 020 8370 7250, or by email at Alex@aljuk.com. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |