About

Registered Number: 05962066
Date of Incorporation: 10/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8, Bank Side Park Industrial Estate, 28 Thames Road, Barking, Essex, IG11 0HZ

 

Established in 2006, Ussr Retail Ltd has its registered office in Essex, it's status at Companies House is "Active". The companies directors are Hodovanets, Oleh, Hodovanets, Oleh, Lukasenoka, Sabine, Alenchik, Viacheslav, Burjacovschi, Ann, Sakharova, Yulia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODOVANETS, Oleh 07 January 2011 - 1
ALENCHIK, Viacheslav 10 August 2007 30 July 2008 1
BURJACOVSCHI, Ann 10 October 2006 10 August 2007 1
SAKHAROVA, Yulia 30 July 2008 07 January 2011 1
Secretary Name Appointed Resigned Total Appointments
HODOVANETS, Oleh 25 October 2006 25 June 2007 1
LUKASENOKA, Sabine 10 August 2007 30 July 2008 1

Filing History

Document Type Date
CS01 - N/A 22 October 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 October 2013
SH01 - Return of Allotment of shares 25 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2011
AA - Annual Accounts 19 July 2011
AP01 - Appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 07 September 2010
AD01 - Change of registered office address 03 September 2010
AA - Annual Accounts 09 January 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
AR01 - Annual Return 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CERTNM - Change of name certificate 24 April 2009
AA - Annual Accounts 31 March 2009
DISS40 - Notice of striking-off action discontinued 27 March 2009
363a - Annual Return 26 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
363s - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
MEM/ARTS - N/A 23 August 2007
CERTNM - Change of name certificate 20 August 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.