About

Registered Number: 05985636
Date of Incorporation: 01/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: Hill House, 1 Little Street, London, EC4A 3TR

 

Established in 2006, Retail & Licensed Properties Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
2.24B - N/A 23 January 2015
2.34B - N/A 09 January 2015
2.24B - N/A 03 November 2014
2.24B - N/A 30 April 2014
2.31B - N/A 23 December 2013
2.24B - N/A 29 October 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
2.24B - N/A 03 May 2013
2.24B - N/A 01 November 2012
2.24B - N/A 16 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
2.24B - N/A 30 April 2012
2.31B - N/A 28 December 2011
2.24B - N/A 16 August 2011
F2.18 - N/A 24 March 2011
2.17B - N/A 21 March 2011
2.16B - N/A 17 February 2011
AD01 - Change of registered office address 20 January 2011
2.12B - N/A 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
AR01 - Annual Return 09 December 2010
AA01 - Change of accounting reference date 24 November 2010
AA01 - Change of accounting reference date 10 November 2010
TM01 - Termination of appointment of director 22 April 2010
TM01 - Termination of appointment of director 15 December 2009
AR01 - Annual Return 04 December 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363s - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
RESOLUTIONS - N/A 25 July 2007
225 - Change of Accounting Reference Date 16 July 2007
395 - Particulars of a mortgage or charge 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
395 - Particulars of a mortgage or charge 12 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
RESOLUTIONS - N/A 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
CERTNM - Change of name certificate 14 November 2006
CERTNM - Change of name certificate 13 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Security agreement 04 June 2007 Outstanding

N/A

Security agreement 22 December 2006 Fully Satisfied

N/A

Security agreement 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.