About

Registered Number: 07328852
Date of Incorporation: 28/07/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2017 (7 years and 2 months ago)
Registered Address: Dept 302 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA

 

Having been setup in 2010, Retnas Ltd are based in South Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Retnas Ltd. The organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOOPMANS, Micha Michel 27 August 2015 - 1
DE KONING, Martin Pieter 02 July 2012 27 August 2015 1
JOHANSSON, Lars 28 July 2010 01 December 2010 1
KNOL, Dennis Johannes 17 February 2011 02 July 2012 1
KNOL, Dennis Johannes 28 July 2010 01 December 2010 1
ROINE, Petri Olavi 28 July 2010 01 December 2010 1
VAN DER LINDEN, Franciscus Xavius 28 July 2010 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
SANTER, Rachelle Louise 28 July 2010 05 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2017
GAZ1 - First notification of strike-off action in London Gazette 18 October 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 08 September 2015
AP01 - Appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AD01 - Change of registered office address 21 August 2013
AD01 - Change of registered office address 31 January 2013
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 11 January 2012
AP04 - Appointment of corporate secretary 11 January 2012
TM02 - Termination of appointment of secretary 11 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AP04 - Appointment of corporate secretary 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AD01 - Change of registered office address 05 January 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AD01 - Change of registered office address 01 June 2011
AA01 - Change of accounting reference date 30 May 2011
AP01 - Appointment of director 18 February 2011
SH01 - Return of Allotment of shares 10 December 2010
SH01 - Return of Allotment of shares 10 December 2010
SH01 - Return of Allotment of shares 10 December 2010
SH01 - Return of Allotment of shares 10 December 2010
SH01 - Return of Allotment of shares 10 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
AP01 - Appointment of director 08 December 2010
NEWINC - New incorporation documents 28 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.