AW RETAIL LIMITED

Register to unlock more data on OkredoRegister

AW RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06879213

Incorporation date

16/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2009)
dot icon29/03/2024
Final Gazette dissolved following liquidation
dot icon29/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2023
Liquidators' statement of receipts and payments to 2023-05-12
dot icon05/07/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2022-07-05
dot icon01/06/2022
Appointment of a voluntary liquidator
dot icon13/05/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/12/2021
Administrator's progress report
dot icon08/09/2021
Satisfaction of charge 068792130005 in full
dot icon10/08/2021
Result of meeting of creditors
dot icon20/07/2021
Statement of administrator's proposal
dot icon30/06/2021
Statement of affairs with form AM02SOA
dot icon28/05/2021
Registered office address changed from 3 Logan Place Logan Place Kensington London W8 6QN England to 25 Moorgate London EC2R 6AY on 2021-05-28
dot icon24/05/2021
Appointment of an administrator
dot icon26/02/2021
Termination of appointment of Syeda Ahlya Meher Fateh as a director on 2021-02-26
dot icon03/02/2021
Appointment of Mrs Syeda Ahlya Meher Fateh as a director on 2021-02-03
dot icon03/02/2021
Termination of appointment of Syeda Ahlya Meher Fateh as a director on 2021-02-01
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Satisfaction of charge 1 in full
dot icon11/05/2020
Satisfaction of charge 2 in full
dot icon11/05/2020
Satisfaction of charge 3 in full
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon29/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/04/2020
Director's details changed for Ms. Amanda Jane Wakeley on 2020-04-07
dot icon16/04/2020
Director's details changed for Mrs Syeda Ahlya Meher Fateh on 2020-04-07
dot icon22/11/2019
Satisfaction of charge 068792130008 in full
dot icon22/11/2019
Satisfaction of charge 068792130009 in full
dot icon22/11/2019
Satisfaction of charge 068792130006 in full
dot icon22/11/2019
Satisfaction of charge 068792130007 in full
dot icon22/11/2019
Satisfaction of charge 068792130010 in full
dot icon10/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon08/03/2019
Registration of charge 068792130010, created on 2019-02-19
dot icon13/12/2018
Registration of charge 068792130009, created on 2018-12-03
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/07/2018
Registration of charge 068792130008, created on 2018-06-27
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon18/04/2018
Registration of charge 068792130007, created on 2018-03-28
dot icon19/02/2018
Total exemption full accounts made up to 2016-11-30
dot icon16/11/2017
Previous accounting period shortened from 2016-12-30 to 2016-11-30
dot icon26/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon03/04/2017
Termination of appointment of Hugh Mcleod Morrison as a director on 2017-03-09
dot icon03/04/2017
Termination of appointment of Hugh Mcleod Morrison as a secretary on 2017-03-09
dot icon22/12/2016
Registered office address changed from 1st Floor 25 Eccleston Place London SW1W 9NF to 3 Logan Place Logan Place Kensington London W8 6QN on 2016-12-22
dot icon03/11/2016
Registration of charge 068792130006, created on 2016-10-31
dot icon16/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon22/03/2016
Resolutions
dot icon13/03/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon24/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon03/07/2015
Registration of charge 068792130005, created on 2015-06-23
dot icon02/06/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon02/06/2015
Director's details changed for Mr. Hugh Mcleod Morrison on 2014-01-01
dot icon02/06/2015
Secretary's details changed for Mr. Hugh Mcleod Morrison on 2014-01-01
dot icon02/06/2015
Director's details changed for Ms. Amanda Jane Wakeley on 2014-01-01
dot icon12/12/2014
Appointment of Mrs Syeda Ahlya Meher Fateh as a director on 2014-10-31
dot icon20/10/2014
Termination of appointment of Sagrario Maceira as a director on 2014-09-30
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon01/05/2014
Register inspection address has been changed from 44 Fulham Road London SW3 6HH England
dot icon01/05/2014
Director's details changed for Sagrario Maceira on 2013-05-11
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Registered office address changed from 44 Fulham Road London SW3 6HH on 2013-06-03
dot icon14/05/2013
Appointment of Sagrario Maceira as a director
dot icon26/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr. Hugh Mcleod Morrison on 2011-11-01
dot icon26/04/2013
Director's details changed for Ms. Amanda Jane Wakeley on 2011-11-01
dot icon26/04/2013
Secretary's details changed for Mr. Hugh Mcleod Morrison on 2011-11-01
dot icon27/09/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon19/04/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon21/04/2011
Register inspection address has been changed from Citypoint 34Th Floor 1 Ropemaker Street London EC2Y 9AW
dot icon15/02/2011
Registered office address changed from Citypoint 34Th Floor 1 Ropemaker Street London EC2Y 9AW on 2011-02-15
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon01/10/2010
Resolutions
dot icon18/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon18/06/2010
Registered office address changed from 1 Ropemaker Street 15Th Floor London EC2Y 9HT on 2010-06-18
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Director's details changed for Mr. Hugh Mcleod Morrison on 2009-10-01
dot icon17/06/2010
Director's details changed for Ms. Amanda Jane Wakeley on 2009-10-01
dot icon19/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Hugh Mcleod
Director
16/04/2009 - 09/03/2017
5
Wakeley, Amanda Jane
Director
16/04/2009 - Present
10
Maceira Villaverde, Sagrario Isabel
Director
20/04/2013 - 30/09/2014
4
Fateh, Syeda Ahlya Meher
Director
03/02/2021 - 26/02/2021
3
Fateh, Syeda Ahlya Meher
Director
31/10/2014 - 01/02/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AW RETAIL LIMITED

AW RETAIL LIMITED is an(a) Dissolved company incorporated on 16/04/2009 with the registered office located at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AW RETAIL LIMITED?

toggle

AW RETAIL LIMITED is currently Dissolved. It was registered on 16/04/2009 and dissolved on 29/03/2024.

Where is AW RETAIL LIMITED located?

toggle

AW RETAIL LIMITED is registered at C/O Evelyn Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does AW RETAIL LIMITED do?

toggle

AW RETAIL LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for AW RETAIL LIMITED?

toggle

The latest filing was on 29/03/2024: Final Gazette dissolved following liquidation.