About

Registered Number: 02634141
Date of Incorporation: 01/08/1991 (32 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (4 years and 2 months ago)
Registered Address: 4th Floor Allan House, 10 Princes Street, London, W1G 0AH

 

County House Retail Ltd was registered on 01 August 1991, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANDELET, Ian Michael 01 August 1991 - 1
CANDELET, Susan Terry 01 August 1991 17 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2020
LIQ14 - N/A 10 January 2020
LIQ03 - N/A 17 January 2019
CH01 - Change of particulars for director 12 December 2017
AD01 - Change of registered office address 06 December 2017
RESOLUTIONS - N/A 30 November 2017
LIQ02 - N/A 30 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 31 August 2017
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
PSC04 - N/A 26 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 21 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 03 July 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 10 July 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 10 September 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 29 August 2001
395 - Particulars of a mortgage or charge 25 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 04 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 12 October 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 25 August 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 September 1997
395 - Particulars of a mortgage or charge 06 March 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 24 September 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 August 1994
AA - Annual Accounts 06 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1993
363s - Annual Return 08 September 1993
395 - Particulars of a mortgage or charge 20 March 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 01 September 1992
CERTNM - Change of name certificate 24 August 1992
CERTNM - Change of name certificate 24 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1991
288 - N/A 09 August 1991
NEWINC - New incorporation documents 01 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2000 Fully Satisfied

N/A

Guarantee & debenture 03 March 1997 Fully Satisfied

N/A

Legal charge 17 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.