Company NameRedshare Investments Limited
Company StatusDissolved
Company Number01808654
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdward Shami
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address29 Curzon Street
London
W1Y 7AE
Director NamePhillip Watson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address29 Curzon Street
London
W1Y 7AE
Secretary NamePhillip Watson
NationalityBritish
StatusClosed
Appointed02 March 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 2 months (closed 23 May 2006)
RoleCompany Director
Correspondence Address29 Curzon Street
London
W1Y 7AE
Director NameShamsher Bahader Prakash
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(18 years after company formation)
Appointment Duration4 years, 1 month (closed 23 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Glenthorne Gardens
Barkingside
Essex
IG6 1LB
Director NameAhmed Tayeb
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(18 years after company formation)
Appointment Duration5 months, 1 week (resigned 16 September 2002)
RoleFund Manager
Correspondence AddressFlat 5
29 Palace Gate
London
W8 5LX
Director NameNezhet Mohammed Tayeb
Date of BirthDecember 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 2002(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 16 May 2003)
RoleChtd Accountant
Correspondence Address21 Hyde Park Gate
London
SW7 5DH
Director NameNezhet Mohammed Tayeb
Date of BirthDecember 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed16 September 2002(18 years, 5 months after company formation)
Appointment Duration8 months (resigned 16 May 2003)
RoleChtd Accountant
Correspondence Address21 Hyde Park Gate
London
SW7 5DH

Location

Registered Address29 Curzon Street
London
W1Y 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£297,227
Gross Profit£221,337
Net Worth£388,302
Cash£104,080
Current Liabilities£134,014

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
29 December 2005Application for striking-off (1 page)
1 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 April 2005Return made up to 18/02/05; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004Return made up to 18/02/04; full list of members (7 pages)
25 September 2003Full accounts made up to 31 December 2002 (11 pages)
30 May 2003Director resigned (1 page)
13 April 2003Return made up to 18/02/03; full list of members (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 May 2002New director appointed (1 page)
29 May 2002New director appointed (1 page)
11 April 2002Director resigned (1 page)
26 February 2002Return made up to 18/02/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Return made up to 18/02/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 March 2000Return made up to 18/02/00; full list of members (7 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
22 March 1999Return made up to 18/02/99; change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (11 pages)
17 March 1998Return made up to 18/02/98; no change of members (4 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Return made up to 18/02/97; full list of members (6 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
26 September 1996Full accounts made up to 31 December 1995 (12 pages)
1 March 1996Return made up to 18/02/96; no change of members (4 pages)
13 April 1984Certificate of incorporation (1 page)