Company NameRedinter Limited
Company StatusDissolved
Company Number01935139
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameKamet Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Kaytan Kumar Mehta
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Fitzroy Close
London
N6 6JT
Secretary NameMrs Maria Mercedes Mehta
NationalityEcudorian
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address4 Fitzroy Close
London
N6 6JT
Director NameMr Ashwani Kumar Mehta
Date of BirthApril 1931 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fitzroy Close
London
N6 6JT

Location

Registered Address4 Fitzroy Close
Highgate
London
N6 6JT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£249,073
Gross Profit£94,145
Net Worth£102,283
Cash£504
Current Liabilities£82,302

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2003Director resigned (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (13 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 July 1999 (13 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 March 1999Return made up to 31/12/98; full list of members (6 pages)
13 March 1999Full accounts made up to 31 July 1998 (13 pages)
2 March 1998Full accounts made up to 31 July 1997 (12 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 July 1996 (14 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1996Full accounts made up to 31 July 1995 (14 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)