About

Registered Number: 06898389
Date of Incorporation: 07/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 6 months ago)
Registered Address: 77-79 Green Street, High Wycombe, Buckinghamshire, HP11 2RF,

 

Exotic Retail Ltd was registered on 07 May 2009 with its registered office in High Wycombe, Buckinghamshire. There are 5 directors listed as Balakrishnan, Sabaratnam, Thevar, Veeramani Ganesa, Kankatharan, Thamotharampillai, Thayaparan, Pathmanathan, Thevar, Veeramani Ganesa for the organisation in the Companies House registry. We don't currently know the number of employees at Exotic Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALAKRISHNAN, Sabaratnam 01 February 2012 - 1
KANKATHARAN, Thamotharampillai 07 May 2009 30 September 2010 1
THAYAPARAN, Pathmanathan 07 May 2009 30 September 2010 1
THEVAR, Veeramani Ganesa 01 October 2010 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
THEVAR, Veeramani Ganesa 07 May 2010 01 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 11 July 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 July 2014
RT01 - Application for administrative restoration to the register 11 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 25 July 2011
CH03 - Change of particulars for secretary 25 July 2011
AD01 - Change of registered office address 25 July 2011
AA - Annual Accounts 12 January 2011
AA01 - Change of accounting reference date 12 January 2011
TM01 - Termination of appointment of director 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
TM01 - Termination of appointment of director 02 October 2010
AP01 - Appointment of director 02 October 2010
AD01 - Change of registered office address 02 October 2010
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AP01 - Appointment of director 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AP03 - Appointment of secretary 07 May 2010
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.