About

Registered Number: 05276754
Date of Incorporation: 03/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2016 (7 years and 6 months ago)
Registered Address: 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF

 

Underwood Retail Ltd was registered on 03 November 2004, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The current directors of this business are listed as Carter, David, Dallas, Lisa, Baughan, James David, Cheel, Martin, Kynman, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUGHAN, James David 16 January 2013 15 March 2013 1
CHEEL, Martin 03 November 2004 31 December 2007 1
KYNMAN, Simon 26 February 2009 16 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CARTER, David 16 December 2013 - 1
DALLAS, Lisa 01 January 2008 02 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2016
4.40 - N/A 09 August 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2015
2.24B - N/A 11 March 2015
2.34B - N/A 27 February 2015
2.16B - N/A 19 August 2014
F2.18 - N/A 20 May 2014
2.17B - N/A 01 May 2014
AD01 - Change of registered office address 11 March 2014
2.12B - N/A 10 March 2014
CH01 - Change of particulars for director 18 February 2014
AP03 - Appointment of secretary 06 February 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 06 January 2014
TM01 - Termination of appointment of director 03 October 2013
AA01 - Change of accounting reference date 11 September 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 03 April 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 18 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 10 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
SH01 - Return of Allotment of shares 19 January 2012
AP01 - Appointment of director 01 August 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 16 February 2011
AR01 - Annual Return 04 February 2011
SH01 - Return of Allotment of shares 17 June 2010
SH01 - Return of Allotment of shares 17 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 09 April 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 25 January 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 28 April 2006
363a - Annual Return 18 November 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 January 2007 Outstanding

N/A

Debenture 20 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.