General information

Name:

Designer Retro Ltd

Office Address:

The Tudor House, 49 High Street The Tudor House 49 High Street HP22 4JA Whitchurch

Number: 10665478

Incorporation date: 2017-03-13

Dissolution date: 2020-10-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Designer Retro started its operations in the year 2017 as a Private Limited Company under the ID 10665478. This firm's headquarters was registered in Whitchurch at The Tudor House, 49 High Street The Tudor House. This particular Designer Retro Limited company had been in this business for three years. The business name of the company got changed in the year 2017 to Designer Retro Limited. This company former registered name was Choozie.

Bernadette H. and Simon L. were listed as firm's directors and were running the company from 2017 to 2020.

Executives who controlled the firm include: Simon L. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Bernadette H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Designer Retro Limited 2017-04-07
  • Choozie Limited 2017-03-13

Financial data based on annual reports

Company staff

Bernadette H.

Role: Director

Appointed: 06 April 2017

Latest update: 23 May 2022

Simon L.

Role: Director

Appointed: 13 March 2017

Latest update: 23 May 2022

People with significant control

Simon L.
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bernadette H.
Notified on 13 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David L.
Notified on 13 March 2017
Ceased on 30 October 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 07 October 2020
Confirmation statement last made up date 26 August 2019
Annual Accounts
Start Date For Period Covered By Report 13 March 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
3
Company Age

Similar companies nearby

Closest companies