RETAIL COURT LIMITED
KENLEY POSTAL EXPRESS LIMITED

Hellopages » Greater London » Croydon » CR8 5HD

Company number 07152251
Status Active - Proposal to Strike off
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address 42 WELCOMES ROAD, KENLEY, SURREY, CR8 5HD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 5 . The most likely internet sites of RETAIL COURT LIMITED are www.retailcourt.co.uk, and www.retail-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Retail Court Limited is a Private Limited Company. The company registration number is 07152251. Retail Court Limited has been working since 10 February 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Retail Court Limited is 42 Welcomes Road Kenley Surrey Cr8 5hd. The company`s financial liabilities are £40.7k. It is £-35.36k against last year. The cash in hand is £4.02k. It is £4.02k against last year. And the total assets are £46.02k, which is £1.02k against last year. CHOKSHI, Bimal is a Director of the company. PATEL, Bimal is a Director of the company. PATEL, Rakesh Jayantkumar is a Director of the company. PATEL, Shirish Ramesh is a Director of the company. SUTHAR, Rita is a Director of the company. Secretary PATEL, Shirish has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


retail court Key Finiance

LIABILITIES £40.7k
-47%
CASH £4.02k
TOTAL ASSETS £46.02k
+2%
All Financial Figures

Current Directors

Director
CHOKSHI, Bimal
Appointed Date: 10 February 2010
53 years old

Director
PATEL, Bimal
Appointed Date: 10 February 2010
51 years old

Director
PATEL, Rakesh Jayantkumar
Appointed Date: 01 September 2010
53 years old

Director
PATEL, Shirish Ramesh
Appointed Date: 10 February 2010
56 years old

Director
SUTHAR, Rita
Appointed Date: 10 February 2010
77 years old

Resigned Directors

Secretary
PATEL, Shirish
Resigned: 01 October 2011
Appointed Date: 10 February 2010

RETAIL COURT LIMITED Events

15 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5

16 Feb 2016
Compulsory strike-off action has been discontinued
14 Feb 2016
Total exemption small company accounts made up to 30 September 2014
...
... and 24 more events
21 Jan 2011
Registered office address changed from 39 Thornhill Road Croydon Surrey CR0 2XZ United Kingdom on 21 January 2011
05 Oct 2010
Appointment of Mr Rakesh Jayantkumar Patel as a director
05 Oct 2010
Company name changed postal express LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04

05 Oct 2010
Change of name notice
10 Feb 2010
Incorporation

RETAIL COURT LIMITED Charges

24 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Punjab National Bank International Limited
Description: Fixed and floating charge over the undertaking and all…
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H ground floor and basement, 20 st giles street…