RETAIL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

RETAIL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03627629

Incorporation date

06/09/1998

Size

Full

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1998)
dot icon29/06/2016
Final Gazette dissolved following liquidation
dot icon29/03/2016
Return of final meeting in a members' voluntary winding up
dot icon04/11/2015
Liquidators' statement of receipts and payments to 2015-10-21
dot icon01/01/2015
Liquidators' statement of receipts and payments to 2014-10-21
dot icon15/01/2014
Liquidators' statement of receipts and payments to 2013-10-21
dot icon30/10/2012
Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 2012-10-31
dot icon29/10/2012
Appointment of a voluntary liquidator
dot icon29/10/2012
Resolutions
dot icon29/10/2012
Declaration of solvency
dot icon03/10/2012
Appointment of Derek John Lewis as a director
dot icon02/10/2012
Termination of appointment of Adam Mussert as a director
dot icon02/10/2012
Termination of appointment of Callum Gibson as a director
dot icon19/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/09/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon02/09/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Appointment of Adam Nicholas Mussert as a director
dot icon10/11/2011
Director's details changed for Mr Shaun Patrick Coles on 2011-11-10
dot icon22/09/2011
Termination of appointment of Adam Mussert as a director
dot icon12/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon17/08/2011
Appointment of Callum Gibson as a director
dot icon09/08/2011
Appointment of David Martin Green as a director
dot icon09/08/2011
Appointment of Mr Shaun Patrick Coles as a director
dot icon13/07/2011
Termination of appointment of Roger Lovering as a director
dot icon12/05/2011
Director's details changed for Adam Nicholas Mussert on 2011-01-01
dot icon12/05/2011
Director's details changed for Roger Vincent Lovering on 2011-05-12
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2009-09-07 with full list of shareholders
dot icon20/10/2009
Registered office address changed from Abbey National House, 2 Triton Square Regents Place London NW1 3AN on 2009-10-21
dot icon31/07/2009
Auditor's resignation
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR
dot icon14/01/2009
Appointment terminated director brendan devine
dot icon14/01/2009
Appointment terminated director richard harvey
dot icon14/01/2009
Appointment terminated director philippa owen
dot icon14/01/2009
Appointment terminated director nigel sparrow
dot icon14/01/2009
Appointment terminated director sally wightman
dot icon14/01/2009
Appointment terminated secretary peter green
dot icon14/01/2009
Secretary appointed abbey national nominees LIMITED
dot icon14/01/2009
Director appointed adam nicholas mussert
dot icon14/01/2009
Director appointed roger vincent lovering
dot icon02/12/2008
Director appointed sally marion wightman
dot icon09/11/2008
Appointment terminated director ewan cameron
dot icon29/09/2008
Return made up to 07/09/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Appointment terminated director jonathan walsh
dot icon31/03/2008
Appointment terminated director craig white
dot icon25/03/2008
Location of register of members
dot icon21/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Return made up to 07/09/07; full list of members
dot icon26/07/2007
New director appointed
dot icon17/07/2007
New secretary appointed
dot icon12/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon31/05/2007
Secretary resigned
dot icon31/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon19/10/2006
Director resigned
dot icon10/10/2006
Return made up to 07/09/06; full list of members
dot icon14/08/2006
Director resigned
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Secretary resigned
dot icon11/04/2006
Location of debenture register
dot icon11/04/2006
Location of register of members
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon21/02/2006
Registered office changed on 22/02/06 from: thistle house city road chester CH88 3AN
dot icon21/02/2006
Director resigned
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon16/01/2006
Ad 30/12/05--------- £ si 500000@1=500000 £ ic 1000001/1500001
dot icon16/01/2006
Ad 30/12/05--------- £ si 500000@1=500000 £ ic 500001/1000001
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon16/01/2006
£ nc 1000000/2000000 30/12/05
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon28/09/2005
Return made up to 07/09/05; full list of members
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon12/07/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Director resigned
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon27/01/2005
Director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon14/12/2004
Director resigned
dot icon13/12/2004
New director appointed
dot icon04/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon19/09/2004
Return made up to 07/09/04; full list of members
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon21/03/2004
New director appointed
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Ad 04/03/04--------- £ si 499901@1=499901 £ ic 100/500001
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
£ nc 1000/1000000 04/03/04
dot icon15/03/2004
Director resigned
dot icon15/01/2004
Secretary resigned
dot icon21/09/2003
Return made up to 07/09/03; full list of members
dot icon22/05/2003
New secretary appointed
dot icon11/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/01/2003
Director resigned
dot icon14/01/2003
Secretary resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed
dot icon02/01/2003
Certificate of change of name
dot icon25/09/2002
Return made up to 07/09/02; full list of members
dot icon19/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
Secretary resigned;director resigned
dot icon20/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon01/10/2001
Return made up to 07/09/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2001-02-28
dot icon11/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon23/10/2000
Return made up to 07/09/00; full list of members
dot icon10/07/2000
Accounts for a dormant company made up to 2000-02-29
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon28/11/1999
Secretary's particulars changed
dot icon13/09/1999
Return made up to 07/08/99; full list of members
dot icon07/08/1999
Secretary's particulars changed
dot icon14/03/1999
Resolutions
dot icon21/02/1999
Location of register of members
dot icon21/02/1999
Location of debenture register
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon05/02/1999
Accounting reference date extended from 30/09/99 to 28/02/00
dot icon14/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon06/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
27/08/2012 - Present
37
Gibson, Callum Hamish
Director
28/07/2011 - 24/09/2012
26
Devine, Brendan
Director
30/05/2007 - 06/01/2009
12
HBOS DIRECTORS LIMITED
Corporate Director
31/03/2002 - 19/12/2002
51
Perry, Laurence
Director
28/01/2007 - 30/05/2007
25

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 RETAIL FINANCIAL SERVICES LIMITED

RETAIL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 06/09/1998 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 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 RETAIL FINANCIAL SERVICES LIMITED?

toggle

RETAIL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 06/09/1998 and dissolved on 29/06/2016.

Where is RETAIL FINANCIAL SERVICES LIMITED located?

toggle

RETAIL FINANCIAL SERVICES LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does RETAIL FINANCIAL SERVICES LIMITED do?

toggle

RETAIL FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for RETAIL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 29/06/2016: Final Gazette dissolved following liquidation.