About

Registered Number: 04434625
Date of Incorporation: 09/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 3 months ago)
Registered Address: DUFF & PHELPS LTD, 35 Newhall Street, Birmingham, B3 3PU

 

Dwell Retail Ltd was founded on 09 May 2002, it's status at Companies House is "Dissolved". Dwell Retail Ltd has 4 directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Peter John 13 November 2012 - 1
AHMAD, Rana 24 May 2002 10 June 2003 1
BRIXEY, Jean 13 November 2012 25 January 2013 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Samira 10 June 2003 19 June 2006 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 14 October 2015
BONA - Bona Vacantia disclaimer 28 May 2015
BONA - Bona Vacantia disclaimer 20 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
2.24B - N/A 22 December 2014
2.35B - N/A 22 December 2014
2.24B - N/A 12 December 2014
2.24B - N/A 21 May 2014
2.24B - N/A 21 May 2014
2.31B - N/A 21 May 2014
2.24B - N/A 28 January 2014
F2.18 - N/A 16 September 2013
2.17B - N/A 20 August 2013
2.16B - N/A 19 August 2013
AD01 - Change of registered office address 09 July 2013
2.12B - N/A 03 July 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 27 December 2012
TM02 - Termination of appointment of secretary 27 December 2012
AP01 - Appointment of director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 14 November 2012
CH01 - Change of particulars for director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 14 November 2012
AP01 - Appointment of director 13 November 2012
AP01 - Appointment of director 13 November 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 16 May 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
AA - Annual Accounts 15 September 2010
RESOLUTIONS - N/A 10 September 2010
RESOLUTIONS - N/A 10 September 2010
AP01 - Appointment of director 10 September 2010
SH08 - Notice of name or other designation of class of shares 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
CC04 - Statement of companies objects 10 September 2010
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
RESOLUTIONS - N/A 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AUD - Auditor's letter of resignation 21 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 02 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2009
AUD - Auditor's letter of resignation 21 January 2009
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 02 May 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 10 January 2007
287 - Change in situation or address of Registered Office 21 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
395 - Particulars of a mortgage or charge 04 November 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2004
RESOLUTIONS - N/A 10 September 2004
123 - Notice of increase in nominal capital 10 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 09 March 2004
225 - Change of Accounting Reference Date 09 March 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
287 - Change in situation or address of Registered Office 28 October 2003
395 - Particulars of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
MEM/ARTS - N/A 17 June 2003
CERTNM - Change of name certificate 29 May 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
287 - Change in situation or address of Registered Office 02 June 2002
NEWINC - New incorporation documents 09 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2013 Outstanding

N/A

Debenture 13 August 2012 Outstanding

N/A

Debenture 26 August 2010 Outstanding

N/A

Debenture 26 August 2010 Fully Satisfied

N/A

Rent deposit deed 04 August 2010 Outstanding

N/A

Debenture 28 October 2008 Outstanding

N/A

Rent deposit deed 05 January 2007 Fully Satisfied

N/A

Rent deposit deed 28 March 2006 Fully Satisfied

N/A

Legal charge 24 October 2005 Fully Satisfied

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.