RETIREX LIMITED

Register to unlock more data on OkredoRegister

RETIREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299283

Incorporation date

22/09/1988

Size

Full

Contacts

Registered address

Registered address

C/O MARK HARVEY, York House, 207 - 221 Pentonville Road, London N1 9UZCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon19/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon04/01/2010
First Gazette notice for voluntary strike-off
dot icon20/12/2009
Application to strike the company off the register
dot icon12/11/2009
Appointment of Mark Ian Harvey as a secretary
dot icon28/10/2009
Registered office address changed from Astral House 1268 London Road London SW16 4ER on 2009-10-29
dot icon28/10/2009
Appointment of Mr Charles William Scott as a director
dot icon28/10/2009
Termination of appointment of Ian Purvis as a director
dot icon28/10/2009
Termination of appointment of Maureen Nolan as a secretary
dot icon17/03/2009
Return made up to 15/03/09; full list of members
dot icon17/03/2009
Location of debenture register
dot icon17/11/2008
Appointment Terminated Director david denyer
dot icon26/10/2008
Full accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 15/03/08; full list of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 15/03/07; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon13/11/2006
Director resigned
dot icon01/11/2006
Secretary's particulars changed
dot icon19/03/2006
Return made up to 15/03/06; full list of members
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon06/04/2005
Return made up to 15/03/05; full list of members
dot icon09/01/2005
Full accounts made up to 2004-03-31
dot icon03/10/2004
New secretary appointed
dot icon27/09/2004
Secretary resigned;director resigned
dot icon04/07/2004
Full accounts made up to 2002-12-31
dot icon09/06/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/04/2004
Return made up to 15/03/04; no change of members
dot icon22/07/2003
Return made up to 15/03/03; no change of members
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/10/2002
Nc inc already adjusted 07/12/01
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon08/10/2002
Ad 07/12/01--------- £ si 1128000@1
dot icon05/08/2002
Return made up to 15/03/02; full list of members
dot icon05/08/2002
Location of register of members address changed
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/02/2002
Declaration of satisfaction of mortgage/charge
dot icon17/02/2002
Registered office changed on 18/02/02 from: greencoat house francis street london SW1P 1DZ
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Director resigned
dot icon05/02/2002
Secretary resigned
dot icon23/01/2002
Auditor's resignation
dot icon25/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 15/03/01; full list of members
dot icon28/08/2000
Full group accounts made up to 1999-12-31
dot icon03/08/2000
Resolutions
dot icon09/07/2000
Secretary's particulars changed
dot icon19/03/2000
Return made up to 15/03/00; full list of members
dot icon15/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon07/06/1999
Full group accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 15/03/99; full list of members
dot icon30/12/1998
Secretary's particulars changed
dot icon13/12/1998
Auditor's resignation
dot icon01/11/1998
Full group accounts made up to 1997-12-31
dot icon13/07/1998
Director resigned
dot icon10/04/1998
Return made up to 15/03/98; full list of members
dot icon09/03/1998
New director appointed
dot icon01/03/1998
Auditor's resignation
dot icon20/01/1998
Resolutions
dot icon05/01/1998
Location of register of members
dot icon25/10/1997
Full group accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 15/03/97; full list of members
dot icon15/05/1997
Director's particulars changed
dot icon04/02/1997
Director resigned
dot icon02/11/1996
Full group accounts made up to 1995-12-31
dot icon23/03/1996
Return made up to 15/03/96; full list of members
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Resolutions
dot icon10/01/1996
Notice of assignment of name or new name to shares
dot icon27/12/1995
Full group accounts made up to 1994-12-31
dot icon05/11/1995
New director appointed
dot icon29/10/1995
Director resigned
dot icon29/10/1995
Director resigned
dot icon22/10/1995
Resolutions
dot icon22/10/1995
Resolutions
dot icon22/10/1995
Resolutions
dot icon22/10/1995
Resolutions
dot icon14/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon29/06/1995
Ad 26/04/94--------- £ si 250000@1
dot icon29/06/1995
£ nc 501000/1001000 02/11/93
dot icon29/06/1995
Resolutions
dot icon18/06/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon24/05/1995
Memorandum and Articles of Association
dot icon30/03/1995
Return made up to 15/03/95; no change of members
dot icon08/03/1995
Full group accounts made up to 1993-12-31
dot icon01/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Director resigned
dot icon13/11/1994
Director resigned
dot icon04/11/1994
Location of register of members
dot icon04/11/1994
Director's particulars changed
dot icon04/11/1994
Director's particulars changed
dot icon02/11/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1994
Director resigned
dot icon22/03/1994
Return made up to 15/03/94; full list of members
dot icon22/03/1994
Location of register of members address changed
dot icon15/01/1994
Full group accounts made up to 1992-12-31
dot icon05/12/1993
Ad 02/11/93--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon05/12/1993
£ nc 1000/501000 02/11/93
dot icon05/12/1993
Resolutions
dot icon05/12/1993
Resolutions
dot icon11/11/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon27/10/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon29/08/1993
Director resigned
dot icon07/06/1993
Location of register of members
dot icon22/04/1993
Return made up to 15/03/93; no change of members
dot icon22/04/1993
Location of register of members address changed
dot icon22/04/1993
Location of debenture register address changed
dot icon07/04/1993
Registered office changed on 08/04/93 from: 29/30, fitzroy square, london, W1P 5HH.
dot icon09/11/1992
Secretary resigned;director resigned
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Secretary resigned;new secretary appointed
dot icon01/04/1992
Return made up to 15/03/92; full list of members
dot icon25/03/1992
Full group accounts made up to 1990-12-31
dot icon11/12/1991
Auditor's resignation
dot icon17/06/1991
Return made up to 15/03/91; full list of members
dot icon07/01/1991
Full group accounts made up to 1989-12-31
dot icon22/10/1990
New secretary appointed
dot icon25/06/1990
Return made up to 15/03/90; full list of members
dot icon16/10/1989
New director appointed
dot icon16/10/1989
Director resigned
dot icon20/09/1989
New director appointed
dot icon20/08/1989
Resolutions
dot icon14/08/1989
Wd 11/08/89 ad 04/08/89--------- £ si 250@1=250 £ ic 750/1000
dot icon13/08/1989
Particulars of mortgage/charge
dot icon13/08/1989
Particulars of mortgage/charge
dot icon13/08/1989
New director appointed
dot icon10/08/1989
Wd 09/08/89 ad 19/07/89--------- £ si 673@1=673 £ ic 77/750
dot icon10/08/1989
Wd 09/08/89 ad 26/07/89--------- premium £ si 75@1=75 £ ic 2/77
dot icon08/08/1989
Registered office changed on 09/08/89 from: grosenor gardens house 35 grosenor gardens london SW1W 0BS
dot icon30/11/1988
Director resigned;new director appointed
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon28/11/1988
Accounting reference date notified as 31/12
dot icon04/10/1988
Registered office changed on 05/10/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon04/10/1988
Secretary resigned;director resigned
dot icon22/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wale, Laurence William
Director
19/07/1993 - 30/05/1995
7
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Director
17/10/1994 - 14/03/1995
162
Page, Anthony Sherwin
Director
30/01/2002 - 20/08/2006
30
Clough, Richard Stanley
Director
23/08/1993 - 15/09/1994
37
Amphlett, Michael Anthony
Director
30/11/1999 - 30/01/2002
10

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 RETIREX LIMITED

RETIREX LIMITED is an(a) Dissolved company incorporated on 22/09/1988 with the registered office located at C/O MARK HARVEY, York House, 207 - 221 Pentonville Road, London N1 9UZ. 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 RETIREX LIMITED?

toggle

RETIREX LIMITED is currently Dissolved. It was registered on 22/09/1988 and dissolved on 19/04/2010.

Where is RETIREX LIMITED located?

toggle

RETIREX LIMITED is registered at C/O MARK HARVEY, York House, 207 - 221 Pentonville Road, London N1 9UZ.

What does RETIREX LIMITED do?

toggle

RETIREX LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RETIREX LIMITED?

toggle

The latest filing was on 19/04/2010: Final Gazette dissolved via voluntary strike-off.