RETAIL VARIATIONS PLC

Register to unlock more data on OkredoRegister

RETAIL VARIATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03928048

Incorporation date

16/02/2000

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon27/06/2012
Final Gazette dissolved following liquidation
dot icon27/03/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2011
Liquidators' statement of receipts and payments to 2011-12-05
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-06-05
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon03/01/2011
Liquidators' statement of receipts and payments to 2010-12-05
dot icon05/07/2010
Liquidators' statement of receipts and payments to 2010-06-05
dot icon08/01/2010
Liquidators' statement of receipts and payments to 2009-12-05
dot icon05/07/2009
Liquidators' statement of receipts and payments to 2009-06-05
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-06-05
dot icon21/12/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon30/06/2008
Liquidators' statement of receipts and payments to 2008-12-05
dot icon16/01/2008
Liquidators' statement of receipts and payments
dot icon19/06/2007
Notice of Constitution of Liquidation Committee
dot icon05/12/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/09/2006
Statement of affairs
dot icon16/07/2006
Administrator's progress report
dot icon21/05/2006
Result of meeting of creditors
dot icon20/03/2006
Amended certificate of constitution of creditors' committee
dot icon20/03/2006
Amended certificate of constitution of creditors' committee
dot icon12/03/2006
Director resigned
dot icon06/03/2006
Statement of administrator's proposal
dot icon15/01/2006
Director resigned
dot icon12/01/2006
Registered office changed on 13/01/06 from: windrush house windrush park witney oxon OX29 7DX
dot icon10/01/2006
Appointment of an administrator
dot icon03/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon12/10/2005
New secretary appointed
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
Director resigned
dot icon10/08/2005
New director appointed
dot icon23/06/2005
Delivery ext'd 3 mth 28/02/05
dot icon12/05/2005
Return made up to 17/02/05; full list of members
dot icon13/02/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon05/01/2005
Director resigned
dot icon03/01/2005
Group of companies' accounts made up to 2004-03-06
dot icon27/10/2004
Conso 15/10/04
dot icon19/07/2004
Resolutions
dot icon13/07/2004
Director resigned
dot icon27/05/2004
Declaration of mortgage charge released/ceased
dot icon27/05/2004
Declaration of mortgage charge released/ceased
dot icon27/05/2004
Declaration of mortgage charge released/ceased
dot icon19/05/2004
Declaration of satisfaction of mortgage/charge
dot icon16/05/2004
Director resigned
dot icon16/05/2004
Delivery ext'd 3 mth 28/02/04
dot icon19/04/2004
Director's particulars changed
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/03/2004
Return made up to 17/02/04; full list of members
dot icon21/03/2004
Director's particulars changed
dot icon21/03/2004
Registered office changed on 22/03/04
dot icon04/02/2004
S-div 24/01/04
dot icon23/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/01/2004
New director appointed
dot icon14/01/2004
Ad 17/12/03--------- £ si [email protected]= 230000 £ ic 9426392/9656392
dot icon14/01/2004
Ad 17/12/03--------- £ si [email protected]= 805488 £ si [email protected]=393659 £ ic 8227245/9426392
dot icon14/01/2004
Ad 17/12/03--------- £ si [email protected]= 2921954 £ ic 5305291/8227245
dot icon14/01/2004
Memorandum and Articles of Association
dot icon14/01/2004
Nc inc already adjusted 17/12/03
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon21/12/2003
Group of companies' accounts made up to 2003-03-01
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon28/08/2003
Memorandum and Articles of Association
dot icon28/08/2003
S-div 04/08/03
dot icon28/08/2003
Nc inc already adjusted 19/06/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon11/08/2003
Delivery ext'd 3 mth 28/02/03
dot icon03/07/2003
Particulars of mortgage/charge
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
New director appointed
dot icon04/06/2003
Accounting reference date shortened from 31/05/03 to 28/02/03
dot icon29/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Return made up to 17/02/03; full list of members
dot icon11/12/2002
Nc inc already adjusted 08/11/02
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon14/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon23/10/2002
Group of companies' accounts made up to 2002-06-01
dot icon15/10/2002
Particulars of mortgage/charge
dot icon09/10/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon20/05/2002
Return made up to 17/02/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon12/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon04/11/2001
New director appointed
dot icon16/10/2001
Ad 07/09/01--------- £ si [email protected]=51719 £ si 128571@1=128571 £ ic 4935663/5115953
dot icon16/10/2001
Ad 25/09/01--------- £ si [email protected]=23750 £ si 71250@1=71250 £ ic 4840663/4935663
dot icon24/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Certificate of re-registration from Private to Public Limited Company
dot icon21/08/2001
Balance Sheet
dot icon21/08/2001
Auditor's statement
dot icon21/08/2001
Memorandum and Articles of Association
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Declaration on reregistration from private to PLC
dot icon21/08/2001
Application for reregistration from private to PLC
dot icon16/08/2001
Accounts made up to 2000-12-31
dot icon01/08/2001
Resolutions
dot icon30/07/2001
New director appointed
dot icon26/07/2001
Registered office changed on 27/07/01 from: russell square house 10-12 russell square, london WC1B 5EH
dot icon26/07/2001
Accounting reference date extended from 31/12/01 to 31/01/02
dot icon26/07/2001
Ad 13/07/01--------- £ si [email protected]=65662 £ ic 4775001/4840663
dot icon22/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Ad 11/06/01--------- £ si [email protected]=1310416 £ si 2964584@1=2964584 £ ic 500001/4775001
dot icon11/07/2001
Ad 18/06/01--------- £ si [email protected]=125000 £ si 375000@1=375000 £ ic 1/500001
dot icon11/07/2001
Resolutions
dot icon11/07/2001
Resolutions
dot icon11/07/2001
£ nc 1000/6000000 30/05/01
dot icon11/07/2001
S-div 30/05/01
dot icon02/07/2001
Particulars of mortgage/charge
dot icon19/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon01/04/2001
Return made up to 17/02/01; full list of members
dot icon01/04/2001
Location of register of members address changed
dot icon15/04/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
New director appointed
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/03/2004
dot iconLast change occurred
05/03/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
05/03/2004
dot iconNext account date
05/03/2005
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekhaese, Aitua Osa
Director
10/06/2001 - 12/06/2003
16
Shapland, Darren
Director
24/09/2001 - 04/05/2004
96
DMCS SECRETARIES LIMITED
Nominee Secretary
16/02/2000 - 16/02/2000
1258
Dmcs Directors Limited
Nominee Director
16/02/2000 - 16/02/2000
1209
Cotter, Stephen Anthony
Director
24/09/2001 - 18/08/2005
12

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 VARIATIONS PLC

RETAIL VARIATIONS PLC is an(a) Dissolved company incorporated on 16/02/2000 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 5 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 VARIATIONS PLC?

toggle

RETAIL VARIATIONS PLC is currently Dissolved. It was registered on 16/02/2000 and dissolved on 27/06/2012.

Where is RETAIL VARIATIONS PLC located?

toggle

RETAIL VARIATIONS PLC is registered at 10 Furnival Street, London EC4A 1YH.

What does RETAIL VARIATIONS PLC do?

toggle

RETAIL VARIATIONS PLC operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for RETAIL VARIATIONS PLC?

toggle

The latest filing was on 27/06/2012: Final Gazette dissolved following liquidation.