Company NameRedapple Limited
Company StatusDissolved
Company Number01563121
CategoryPrivate Limited Company
Incorporation Date20 May 1981(42 years, 11 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJane Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(11 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 26 March 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
Director NameNigel Reynolds
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1993(11 years, 9 months after company formation)
Appointment Duration20 years, 1 month (closed 26 March 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
Secretary NameJane Reynolds
NationalityBritish
StatusClosed
Appointed20 February 2004(22 years, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
Director NameJonathan Midgley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(11 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleBusinessman
Correspondence AddressBath Cottage
Bath Road
Littlewick Green
Berks
SL6 3QR
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed27 February 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 February 2004)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered Address3rd Floor North
The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

5k at £1Jane Mary Reynolds
50.00%
Ordinary
5k at £1Nigel Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£7,187

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (2 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 10,000
(3 pages)
11 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 10,000
(3 pages)
11 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (2 pages)
11 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (2 pages)
8 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Secretary's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Secretary's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Director's details changed for Nigel Reynolds on 1 September 2010 (2 pages)
8 April 2011Director's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Secretary's details changed for Jane Reynolds on 1 September 2010 (1 page)
8 April 2011Director's details changed for Nigel Reynolds on 1 September 2010 (2 pages)
8 April 2011Director's details changed for Nigel Reynolds on 1 September 2010 (2 pages)
27 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nigel Reynolds on 27 February 2010 (2 pages)
27 April 2010Director's details changed for Jane Mary Reynolds on 27 February 2010 (2 pages)
27 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Nigel Reynolds on 27 February 2010 (2 pages)
27 April 2010Director's details changed for Jane Mary Reynolds on 27 February 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (7 pages)
17 March 2006Return made up to 27/02/06; full list of members (8 pages)
17 March 2006Return made up to 27/02/06; full list of members (8 pages)
31 January 2006Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
31 January 2006Registered office changed on 31/01/06 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page)
8 March 2004New secretary appointed (1 page)
8 March 2004New secretary appointed (1 page)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
5 March 2004Return made up to 27/02/04; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
5 March 2003Return made up to 27/02/03; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
11 March 2002Return made up to 27/02/02; full list of members (6 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
6 March 2001Return made up to 27/02/01; no change of members (5 pages)
6 March 2001Return made up to 27/02/01; no change of members (5 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
13 March 2000Return made up to 27/02/00; full list of members (6 pages)
10 March 1999Return made up to 27/02/99; full list of members (5 pages)
10 March 1999Return made up to 27/02/99; full list of members (5 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
2 December 1998Ad 31/07/98--------- £ si 5998@1=5998 £ ic 4002/10000 (2 pages)
2 December 1998Ad 31/07/98--------- £ si 5998@1=5998 £ ic 4002/10000 (2 pages)
9 March 1998Return made up to 27/02/98; full list of members (5 pages)
9 March 1998Return made up to 27/02/98; full list of members (5 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (9 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (9 pages)
4 March 1997Return made up to 27/02/97; full list of members (5 pages)
4 March 1997Return made up to 27/02/97; full list of members (5 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 July 1996 (8 pages)
5 March 1996Return made up to 27/02/96; full list of members (6 pages)
5 March 1996Return made up to 27/02/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
10 March 1995Return made up to 27/02/95; full list of members (12 pages)
10 March 1995Return made up to 27/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
27 April 1983Memorandum and Articles of Association (13 pages)
27 April 1983Memorandum and Articles of Association (13 pages)