ANTIKA RETAIL LIMITED

Register to unlock more data on OkredoRegister

ANTIKA RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02191786

Incorporation date

10/11/1987

Size

Dormant

Contacts

Registered address

Registered address

348-350 Lytham Road, Blackpool, Lancashire FY4 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon23/05/2012
Final Gazette dissolved following liquidation
dot icon23/02/2012
Return of final meeting in a members' voluntary winding up
dot icon01/06/2011
Liquidators' statement of receipts and payments to 2011-04-22
dot icon02/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon24/05/2010
Registered office address changed from 11 Evesham Street London W11 4AR United Kingdom on 2010-05-25
dot icon19/05/2010
Declaration of solvency
dot icon19/05/2010
Appointment of a voluntary liquidator
dot icon19/05/2010
Resolutions
dot icon20/04/2010
Statement by Directors
dot icon20/04/2010
Statement of capital on 2010-04-21
dot icon20/04/2010
Solvency Statement dated 19/04/10
dot icon20/04/2010
Resolutions
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/08/2009
Registered office changed on 24/08/2009 from 1 portal way london W3 6RS
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon03/12/2008
Accounts made up to 2008-03-31
dot icon02/06/2008
Return made up to 30/04/08; full list of members
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 30/04/07; full list of members
dot icon29/05/2007
Secretary's particulars changed
dot icon30/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Secretary resigned
dot icon31/01/2007
Accounts made up to 2006-03-31
dot icon14/01/2007
Secretary resigned
dot icon14/01/2007
New secretary appointed
dot icon28/06/2006
Return made up to 30/04/06; full list of members
dot icon06/12/2005
Accounts made up to 2005-03-31
dot icon30/05/2005
Return made up to 30/04/05; full list of members
dot icon04/07/2004
Accounts made up to 2004-03-31
dot icon01/07/2004
Secretary's particulars changed
dot icon15/06/2004
Registered office changed on 16/06/04 from: the carphone warehouse north acton business park, wales far, london W3 6RS
dot icon06/05/2004
Return made up to 30/04/04; full list of members
dot icon23/08/2003
Accounts made up to 2003-03-31
dot icon29/05/2003
Return made up to 30/04/03; full list of members
dot icon08/02/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Notice of resolution removing auditor
dot icon28/07/2002
Return made up to 30/03/02; full list of members
dot icon29/05/2002
Director's particulars changed
dot icon16/05/2002
Director resigned
dot icon25/03/2002
Full accounts made up to 2001-03-31
dot icon20/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon31/07/2001
Return made up to 30/03/01; full list of members
dot icon19/07/2001
Director's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-25
dot icon23/10/2000
Director's particulars changed
dot icon18/10/2000
Director's particulars changed
dot icon22/06/2000
Resolutions
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon27/04/2000
Full accounts made up to 1999-03-27
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon19/04/2000
Director's particulars changed
dot icon19/04/2000
Registered office changed on 20/04/00
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon26/01/2000
Delivery ext'd 3 mth 27/03/99
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Resolutions
dot icon23/08/1999
Conve 13/08/99
dot icon06/04/1999
Return made up to 30/03/99; full list of members
dot icon12/03/1999
Accounting reference date shortened from 30/06/99 to 27/03/99
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon25/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Declaration of satisfaction of mortgage/charge
dot icon07/02/1999
Certificate of change of name
dot icon28/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Director resigned
dot icon08/12/1998
Ad 25/06/97--------- £ si 10063708@1
dot icon08/12/1998
Ad 30/06/97--------- £ si 6100001@1
dot icon08/12/1998
Ad 30/01/98--------- £ si 9000000@1
dot icon08/12/1998
Miscellaneous
dot icon08/12/1998
Miscellaneous
dot icon08/12/1998
Nc inc already adjusted 03/12/87
dot icon08/12/1998
Resolutions
dot icon08/12/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon12/07/1998
Auditor's resignation
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon15/05/1998
Declaration of satisfaction of mortgage/charge
dot icon05/04/1998
Full accounts made up to 1997-06-30
dot icon05/04/1998
Return made up to 30/03/98; full list of members
dot icon05/04/1998
Director's particulars changed
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon01/01/1998
Particulars of mortgage/charge
dot icon15/07/1997
Secretary resigned
dot icon15/07/1997
New secretary appointed
dot icon15/06/1997
£ nc 30000000/100000000 30/05/97
dot icon25/03/1997
Return made up to 30/03/97; no change of members
dot icon16/03/1997
Full accounts made up to 1996-06-30
dot icon05/01/1997
Director resigned
dot icon16/12/1996
New director appointed
dot icon13/06/1996
Director resigned
dot icon04/06/1996
New director appointed
dot icon04/06/1996
Return made up to 29/05/96; full list of members
dot icon27/02/1996
Ad 04/07/94--------- £ si 11350000@1
dot icon30/01/1996
New director appointed
dot icon21/01/1996
Full accounts made up to 1995-06-30
dot icon21/01/1996
Accounting reference date shortened from 31/05 to 30/06
dot icon13/12/1995
Secretary resigned;new secretary appointed;director resigned
dot icon24/07/1995
Director resigned
dot icon09/07/1995
Return made up to 31/05/95; full list of members
dot icon09/07/1995
Director's particulars changed
dot icon09/07/1995
Director resigned
dot icon09/07/1995
New director appointed
dot icon26/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon22/02/1995
New director appointed
dot icon02/01/1995
Full accounts made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 31/05/94; no change of members
dot icon22/05/1994
Particulars of mortgage/charge
dot icon25/11/1993
Full accounts made up to 1993-05-31
dot icon25/11/1993
Full accounts made up to 1992-05-31
dot icon22/11/1993
Particulars of mortgage/charge
dot icon19/09/1993
Return made up to 17/06/93; no change of members
dot icon19/09/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon08/09/1993
Declaration of satisfaction of mortgage/charge
dot icon02/08/1993
Director resigned;new director appointed
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Director resigned
dot icon22/07/1993
Secretary resigned;new secretary appointed
dot icon22/07/1993
Director resigned
dot icon12/08/1992
Secretary resigned;new secretary appointed
dot icon12/08/1992
Return made up to 17/06/92; full list of members
dot icon04/03/1992
Full accounts made up to 1991-05-31
dot icon29/09/1991
New director appointed
dot icon18/09/1991
Return made up to 17/06/91; full list of members
dot icon23/04/1991
Director's particulars changed
dot icon23/04/1991
Director's particulars changed
dot icon25/03/1991
Full accounts made up to 1990-05-31
dot icon19/03/1991
Return made up to 12/09/89; full list of members
dot icon19/03/1991
Return made up to 12/10/90; full list of members
dot icon14/10/1990
Full accounts made up to 1989-05-31
dot icon14/10/1990
New director appointed
dot icon14/10/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon19/01/1990
Full accounts made up to 1988-05-31
dot icon04/01/1990
Return made up to 17/06/88; full list of members
dot icon02/08/1988
Wd 15/06/88 ad 31/05/88--------- £ si 22000000@1=22000000 £ ic 2/22000002
dot icon01/06/1988
Nc inc already adjusted
dot icon01/06/1988
Resolutions
dot icon01/06/1988
Resolutions
dot icon07/03/1988
New director appointed
dot icon12/01/1988
Wd 08/12/87 pd 21/11/87--------- £ si 2@1
dot icon15/12/1987
Particulars of mortgage/charge
dot icon03/12/1987
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryatt, Andrew Robert
Director
10/12/1996 - 17/01/2000
37
Mchugh, Frank
Director
26/03/1996 - 12/03/2007
10
Collier, Richard John
Director
04/02/2000 - 12/03/2007
19
Morris, Timothy Simon
Director
12/03/2007 - Present
143
Ross, David Peter John
Director
23/01/1999 - 02/05/2002
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIKA RETAIL LIMITED

ANTIKA RETAIL LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIKA RETAIL LIMITED?

toggle

ANTIKA RETAIL LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 23/05/2012.

Where is ANTIKA RETAIL LIMITED located?

toggle

ANTIKA RETAIL LIMITED is registered at 348-350 Lytham Road, Blackpool, Lancashire FY4 1DW.

What does ANTIKA RETAIL LIMITED do?

toggle

ANTIKA RETAIL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ANTIKA RETAIL LIMITED?

toggle

The latest filing was on 23/05/2012: Final Gazette dissolved following liquidation.