London
EC1A 4AB
Director Name | Mr Jacopo Redi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 January 1993(4 years, 5 months after company formation) |
Appointment Duration | 24 years (closed 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Francesco Redi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 04 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 19 January 2017) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Secretary Name | Mr Norman James Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 5 Sturges Field Chislehurst Kent BR7 6LG |
Director Name | Mr Alessandro Roselli |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2008(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 16/A Piazza Dell'Empotio Rome 00153 |
Website | www.redi.co.uk/redi%2Dand%2Dpartners%2Dltd/ |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £311,324 |
Gross Profit | £248,692 |
Net Worth | -£614,753 |
Cash | £32 |
Current Liabilities | £387,230 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Notice of final account prior to dissolution (1 page) |
19 October 2016 | Notice of final account prior to dissolution (1 page) |
13 October 2015 | INSOLVENCY:progress report (8 pages) |
13 October 2015 | INSOLVENCY:progress report (8 pages) |
9 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 September 2014 | Registered office address changed from 35 Dover Street 6Th Floor London London W1S 4NQ to 150 Aldersgate Street London EC1A 4AB on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 35 Dover Street 6Th Floor London London W1S 4NQ to 150 Aldersgate Street London EC1A 4AB on 11 September 2014 (2 pages) |
9 September 2014 | Appointment of a liquidator (1 page) |
9 September 2014 | Appointment of a liquidator (1 page) |
12 August 2014 | Order of court to wind up (2 pages) |
12 August 2014 | Order of court to wind up (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Full accounts made up to 30 June 2012 (20 pages) |
6 March 2014 | Full accounts made up to 30 June 2012 (20 pages) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Full accounts made up to 30 June 2011 (21 pages) |
29 August 2012 | Full accounts made up to 30 June 2011 (21 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
17 December 2010 | Registered office address changed from 5Th Floor 15 Berkeley Street London W1J 8DY on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 5Th Floor 15 Berkeley Street London W1J 8DY on 17 December 2010 (1 page) |
16 July 2010 | Secretary's details changed for Mr Francesco Redi on 1 October 2009 (1 page) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Jacopo Redi on 1 October 2009 (2 pages) |
16 July 2010 | Termination of appointment of Alessandro Roselli as a director (1 page) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Mr Jacopo Redi on 1 October 2009 (2 pages) |
16 July 2010 | Termination of appointment of Alessandro Roselli as a director (1 page) |
16 July 2010 | Director's details changed for Mr Francesco Redi on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Jacopo Redi on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Mr Francesco Redi on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for Mr Francesco Redi on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Francesco Redi on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Mr Francesco Redi on 1 October 2009 (1 page) |
2 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
29 October 2008 | Full accounts made up to 30 June 2008 (18 pages) |
4 September 2008 | Director appointed mr alessandro roselli (1 page) |
4 September 2008 | Director appointed mr alessandro roselli (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 April 2008 | Auditor's resignation (1 page) |
18 April 2008 | Auditor's resignation (1 page) |
21 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
21 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
22 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
21 November 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 November 2006 | Return made up to 04/06/06; full list of members (2 pages) |
19 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 May 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
26 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
26 July 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 04/06/03; full list of members (7 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 July 2002 | Return made up to 04/06/02; full list of members
|
3 July 2002 | Return made up to 04/06/02; full list of members
|
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Ad 29/05/01-29/05/01 £ si 292000@1 (2 pages) |
30 May 2002 | Ad 29/05/01-29/05/01 £ si 292000@1 (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: bowater house west, 68, knightsbridge, london, SW1X 7LT. (1 page) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: bowater house west, 68, knightsbridge, london, SW1X 7LT. (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
16 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
21 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 July 1999 | Auditor's resignation (1 page) |
13 July 1999 | Auditor's resignation (1 page) |
23 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
23 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
24 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 04/06/98; full list of members (6 pages) |
8 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
8 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
3 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Return made up to 04/06/95; no change of members (4 pages) |
21 July 1995 | Return made up to 04/06/95; no change of members (4 pages) |
18 September 1989 | Director resigned;new director appointed (2 pages) |
18 September 1989 | Director resigned;new director appointed (2 pages) |
11 July 1989 | Company name changed\certificate issued on 11/07/89 (2 pages) |
11 July 1989 | Company name changed\certificate issued on 11/07/89 (2 pages) |
12 September 1988 | Memorandum and Articles of Association (7 pages) |
12 September 1988 | Memorandum and Articles of Association (7 pages) |
2 September 1988 | Company name changed\certificate issued on 02/09/88 (2 pages) |
2 September 1988 | Company name changed\certificate issued on 02/09/88 (2 pages) |
3 August 1988 | Incorporation (9 pages) |
3 August 1988 | Incorporation (9 pages) |