Background WavePink WaveYellow Wave

INTERNATIONAL RETAIL UK LIMITED (10528411)

INTERNATIONAL RETAIL UK LIMITED (10528411) is a dissolved UK company. incorporated on 15 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL RETAIL UK LIMITED has been registered for 9 years. Current directors include FABER, Timothy James, HELVIE, Todd Gregory, MILLER, Scott.

Company Number
10528411
Status
dissolved
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
100 New Bridge Street, London, EC4V 6JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FABER, Timothy James, HELVIE, Todd Gregory, MILLER, Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RETAIL UK LIMITED

INTERNATIONAL RETAIL UK LIMITED is an dissolved company incorporated on 15 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INTERNATIONAL RETAIL UK LIMITED was registered 9 years ago.(SIC: 70100)

Status

dissolved

Active since 9 years ago

Company No

10528411

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 2 February 2019 (7 years ago)
Submitted on 6 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 December 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BATH & BODY WORKS UK LIMITED
From: 15 December 2016To: 11 December 2017
Contact
Address

100 New Bridge Street London, EC4V 6JA,

Previous Addresses

16 Garrick Street London WC2E 9BA United Kingdom
From: 15 December 2016To: 29 October 2020
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Oct 18
Funding Round
Jan 19
Funding Round
May 19
Funding Round
May 20
Director Joined
Nov 20
Director Left
Nov 20
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 10 May 2017

FABER, Timothy James

Active
Limited Parkway, Columbus43230
Born October 1961
Director
Appointed 15 Dec 2016

HELVIE, Todd Gregory

Active
Limited Parkway, Columbus43230
Born July 1963
Director
Appointed 15 Dec 2016

MILLER, Scott

Active
Limited Parkway, Columbus
Born October 1977
Director
Appointed 01 Nov 2020

KOENIG, Mark R

Resigned
Limited Parkway, Columbus43230
Born January 1964
Director
Appointed 15 Dec 2016
Resigned 01 Nov 2020

Persons with significant control

1

Limited Parkway, Columbus43230

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
1 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 December 2021
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
11 December 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
11 December 2020
600600
Resolution
11 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Capital Allotment Shares
29 June 2018
SH01Allotment of Shares
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Certificate Change Of Name Company
11 December 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Incorporation Company
15 December 2016
NEWINCIncorporation