Company NameRetail Agents 100 Ltd
Company StatusDissolved
Company Number05709898
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameJazz Lounge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed22 July 2006(5 months after company formation)
Appointment Duration3 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressShore Road
Blackrock
Dundalk
County Louth
Irish
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (closed 28 July 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 3 Stockman Barns
Godalming
Surrey
GU7 1SU
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed22 July 2006(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 River Court Brighouse Road
Riverside Park
Middlesbrough
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Turnover£37,759
Cash£6,364
Current Liabilities£6,364

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (2 pages)
24 February 2009Return made up to 15/02/09; full list of members (3 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
1 October 2007Full accounts made up to 30 November 2006 (13 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
15 August 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
4 August 2006Company name changed jazz lounge LIMITED\certificate issued on 04/08/06 (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 June 2006Registered office changed on 23/06/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
15 February 2006Incorporation (16 pages)