RETRO FUTURE 2000 LTD
Status | LIQUIDATION |
Company No. | 03860142 |
Category | Private Limited Company |
Incorporated | 15 Oct 1999 |
Age | 24 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
RETRO FUTURE 2000 LTD is an liquidation private limited company with number 03860142. It was incorporated 24 years, 7 months, 18 days ago, on 15 October 1999. The company address is 1 Hanover Square, London, W1S 1HA.
Company Fillings
Change account reference date company previous extended
Date: 16 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-12-31
Documents
Liquidation compulsory winding up order
Date: 27 Jan 2012
Category: Insolvency
Type: COCOMP
Documents
Gazette filings brought up to date
Date: 21 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Dissolved compulsory strike off suspended
Date: 28 Oct 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Howard Lipsev
Documents
Termination director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Stewart
Documents
Change registered office address company with date old address
Date: 10 Nov 2010
Action Date: 10 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-10
Old address: Express Networks 3 6 Oldham Road Manchester M4 5DE
Documents
Appoint person director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Stewart
Documents
Termination secretary company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Ball
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Ball
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 29 May 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Margaret Moya Ball
Change date: 2008-05-29
Documents
Appoint person director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Moya Ball
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Change person secretary company with change date
Date: 16 Mar 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-15
Officer name: Margaret Moya Ball
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Moya Ball
Documents
Change person secretary company with change date
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-10
Officer name: Margaret Moya Ball
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carol ainscow
Documents
Certificate change of name company
Date: 20 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed retro future 2 LIMITED\certificate issued on 20/08/09
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 45-49 chorley new road bolton lancashire BL1 4QR
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark schilling
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mark schilling
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed margaret moya ball
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul deehan
Documents
Accounts with accounts type small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type medium
Date: 03 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type medium
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type medium
Date: 19 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type medium
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 01 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 16 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 14 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sedpace LIMITED\certificate issued on 15/12/99
Documents
Legacy
Date: 13 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 30/06/00
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
60 FENTON ROAD,NOTTINGHAM,NG5 1LY
Number: | 11844519 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & L CONSTRUCTION & MAINTENANCE LIMITED
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 05737036 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,LONDON,N4 3EG
Number: | 10519173 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 ALBERT EMBANKMENT,LONDON,SE1 7TP
Number: | 04571057 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OPEN COLLEGE ONLINE LIMITED
24418 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 11542248 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BECKETT LANE,DEWSBURY,WF13 3PT
Number: | 11946451 |
Status: | ACTIVE |
Category: | Private Limited Company |