Company NameRedbridge Perm Salon Limited
Company StatusDissolved
Company Number00503297
CategoryPrivate Limited Company
Incorporation Date10 January 1952(72 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Richards
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2000(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2004)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address121 Longwood Gardens
Ilford
Essex
IG5 0EG
Secretary NameMr Martin Richards
NationalityEnglish
StatusClosed
Appointed24 May 2000(48 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 28 September 2004)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address121 Longwood Gardens
Ilford
Essex
IG5 0EG
Director NameMrs Miriam Dickey
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(39 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address148 Roding Lane South
Ilford
Essex
IG4 5PD
Director NameMr Philip Dickey
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(39 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2000)
RoleProperty Consultant
Correspondence Address148 Roding Lane South
Ilford
Essex
IG4 5PD
Secretary NameMr Philip Dickey
NationalityBritish
StatusResigned
Appointed24 June 1991(39 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address148 Roding Lane South
Ilford
Essex
IG4 5PD

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,658
Current Liabilities£4,659

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
22 July 2003Compulsory strike-off action has been discontinued (1 page)
22 July 2003Return made up to 10/06/03; full list of members (7 pages)
1 July 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
11 June 2001Return made up to 10/06/01; full list of members (7 pages)
14 August 2000Full accounts made up to 5 April 2000 (6 pages)
21 July 2000Return made up to 10/06/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
21 July 2000New secretary appointed;new director appointed (2 pages)
3 September 1999Accounts for a small company made up to 5 April 1999 (2 pages)
11 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (3 pages)
11 June 1998Return made up to 10/06/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 5 April 1997 (3 pages)
29 June 1997Return made up to 10/06/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 5 April 1996 (3 pages)
12 June 1996Return made up to 10/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Accounts for a small company made up to 5 April 1995 (3 pages)
5 June 1995Return made up to 10/06/95; no change of members (4 pages)