Company NameRetail Agents 200 Limited
Company StatusDissolved
Company Number06725490
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameEncyclopedia 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
Appointed05 December 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Building 372 Queenstown Road
London
SW8 4NT
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusClosed
Appointed22 April 2009(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 03 September 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameMr Richard Schneiderman
NationalityBritish
StatusResigned
Appointed05 December 2008(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 2009)
RolePartner
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address7 River Court Brighouse Business Village
Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Hilco Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(5 pages)
8 November 2012Annual return made up to 16 October 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 1
(5 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
10 August 2010Full accounts made up to 2 January 2010 (14 pages)
10 August 2010Full accounts made up to 2 January 2010 (14 pages)
10 August 2010Full accounts made up to 2 January 2010 (14 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Andrew John Pepper on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Mr Paul Mcgowan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Andrew John Pepper on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Paul Mcgowan on 20 October 2009 (2 pages)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment Terminated Secretary richard schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary richard schneiderman (1 page)
5 December 2008Secretary appointed mr richard schneiderman (1 page)
5 December 2008Director appointed mr andrew john pepper (1 page)
5 December 2008Director appointed mr andrew john pepper (1 page)
5 December 2008Director appointed mr paul mcgowan (1 page)
5 December 2008Company name changed encyclopedia LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Appointment terminated director graham cowan (1 page)
5 December 2008Appointment Terminated Director graham cowan (1 page)
5 December 2008Registered office changed on 05/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
5 December 2008Director appointed mr paul mcgowan (1 page)
5 December 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
5 December 2008Registered office changed on 05/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
5 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
5 December 2008Company name changed encyclopedia LIMITED\certificate issued on 05/12/08 (2 pages)
5 December 2008Appointment terminated secretary qa registrars LIMITED (1 page)
5 December 2008Secretary appointed mr richard schneiderman (1 page)
5 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)