Company NameRedik Limited
Company StatusDissolved
Company Number02383200
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 12 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameGerman Media Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnders Hagstrom
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 July 2002)
RoleManaging Director
Correspondence Address48 Clarelawn Avenue
London
SW14 8BG
Secretary NameNorlizah Osman Hagstrom
NationalityBritish
StatusClosed
Appointed01 May 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address48 Clarelawn Avenue
London
SW14 8BG
Director NameMr Egen Naber
Date of BirthJune 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1998)
RoleManaging Director
Correspondence AddressWredewegi 1
4500 Osnabruck
Germany
Secretary NameAnders Hagstrom
NationalitySwedish
StatusResigned
Appointed31 March 1991(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1998)
RoleCompany Director
Correspondence Address48 Clarelawn Avenue
London
SW14 8BG

Location

Registered Address20-28 Dalling Road
Hammersmith
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
11 January 2002Application for striking-off (1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 June 2001Return made up to 12/05/01; full list of members (6 pages)
15 May 2000Return made up to 12/05/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 12/05/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Registered office changed on 27/01/99 from: 30 north end road london W14 0SH (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998New director appointed (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Return made up to 12/05/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Return made up to 12/05/96; no change of members (4 pages)
15 February 1996Registered office changed on 15/02/96 from: 1 lambton place london W11 2SH (1 page)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 May 1995Return made up to 12/05/95; full list of members (6 pages)