Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retwick Limited
Retwick Limited is a dissolved company incorporated on 11 April 2002 with the registered office located in London, Greater London. Retwick Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 December 2017
(8 years ago)
Was
15 years old
at the time of dissolution
Company No
04414956
Private limited company
Age
23 years
Incorporated
11 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Retwick Limited
Contact
Update Details
Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Same address for the past
19 years
Companies in N21 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Manish Vinod Khiroya
Director • Property Developer • British • Lives in Great Britain • Born in Jun 1972
Neel Harshad Khiroya
Director • Property Developer • British • Lives in UK • Born in Mar 1972
Parul Vinod Scampion
Secretary • Consultant • British • Lives in UK • Born in May 1970
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Idealstock Limited
Neel Harshad Khiroya is a mutual person.
Active
Freshlead Limited
Parul Vinod Scampion is a mutual person.
Active
Fruition Properties Limited
Parul Vinod Scampion is a mutual person.
Active
Scampion Investments Limited
Parul Vinod Scampion is a mutual person.
Active
Excelsior Project Management Limited
Neel Harshad Khiroya is a mutual person.
Active
Excelsior Homes Limited
Neel Harshad Khiroya is a mutual person.
Active
Honeypot Holdings Limited
Neel Harshad Khiroya is a mutual person.
Active
Xenon Properties Ltd
Parul Vinod Scampion is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2004)
Period Ended
28 Mar 2004
For period
28 Mar
⟶
28 Mar 2004
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.81M
Increased by £1.25M (+80%)
Total Liabilities
-£2.82M
Increased by £1.26M (+80%)
Net Assets
-£7.51K
Decreased by £5.09K (+210%)
Debt Ratio (%)
100%
Increased by 0.11% (0%)
See 10 Year Full Financials
Latest Activity
Winding Up Completed
8 Years Ago on 8 Sep 2017
Court Order to Wind Up
18 Years Ago on 19 Feb 2007
Administrator Appointed
20 Years Ago on 16 Dec 2005
Full Accounts Submitted
20 Years Ago on 27 Jan 2005
Full Accounts Submitted
21 Years Ago on 3 Feb 2004
Incorporated
23 Years Ago on 11 Apr 2002
Get Alerts
Get Credit Report
Discover Retwick Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 8 Dec 2017
Completion of winding up
Submitted on 8 Sep 2017
Notice of a court order ending Administration
Submitted on 19 Feb 2007
Order of court to wind up
Submitted on 19 Feb 2007
Administrator's progress report
Submitted on 18 Oct 2006
Registered office changed on 04/05/06 from: fergusson house 124-128 city road london EC1V 2NJ
Submitted on 4 May 2006
Registered office changed on 30/01/06 from: 7 europa studios victoria road london NW10 6ND
Submitted on 30 Jan 2006
Statement of affairs
Submitted on 26 Jan 2006
Statement of administrator's proposal
Submitted on 26 Jan 2006
Appointment of an administrator
Submitted on 16 Dec 2005
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs