About

Registered Number: 03705782
Date of Incorporation: 02/02/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2020 (4 years and 1 month ago)
Registered Address: 10-12 New College Parade, Finchley Road, London, NW3 5EP

 

The Wright Retailing Company Ltd was registered on 02 February 1999, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, David Anthony 02 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LIDDLE, Trevor Stuart 02 February 1999 03 February 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2020
LIQ14 - N/A 20 November 2019
LIQ03 - N/A 08 July 2019
AD01 - Change of registered office address 23 May 2018
RESOLUTIONS - N/A 17 May 2018
LIQ02 - N/A 17 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 10 February 2016
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 November 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 November 2010
TM02 - Termination of appointment of secretary 18 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 27 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 27 February 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 13 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 06 March 2000
288b - Notice of resignation of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 02 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.