This company is commonly known as Russia Retailing Limited. The company was founded 39 years ago and was given the registration number 01823786. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RUSSIA RETAILING LIMITED |
---|---|---|
Company Number | : | 01823786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB | Director | 15 October 2020 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | - | Active |
64 Park Drive, London, N21 2LS | Secretary | 06 September 1999 | Active |
Deken De Winter Stradt 55, Antwerp, Belgium, | Secretary | 30 November 1999 | Active |
13 Harbury Street, Burton On Trent, DE13 0RX | Director | - | Active |
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX | Director | 27 August 1999 | Active |
4 Piccadilly Lane, Upper Mayfield, Ashbourne, DE6 2HP | Director | 03 November 1999 | Active |
Deken De Winter Stradt 55, Antwerp, Belgium, | Director | 30 November 1999 | Active |
Deken De Winter Stradt 55, Antwerp, Belgium, | Director | 30 November 1999 | Active |
1 Hall Drive, Hanbury, DE13 8TF | Director | 23 July 1998 | Active |
16 Walpole Gardens, Twickenham, TW2 5SJ | Director | 27 August 1999 | Active |
27 Severn Close, Stretton, Burton On Trent, DE13 0YB | Director | 16 June 1999 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 12 July 2017 | Active |
Rosedale, 24 Jacks Lane, Marchington, ST14 8LW | Director | - | Active |
Bupton Grange, Longford Lane Longford, Ashbourne, DE6 3DT | Director | - | Active |
Mr Michael Grech | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | Maltese |
Country of residence | : | England |
Address | : | Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-06 | Gazette | Gazette filings brought up to date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-05-18 | Gazette | Gazette filings brought up to date. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.