Company NameREDD (UK) Limited
Company StatusDissolved
Company Number02489157
CategoryPrivate Limited Company
Incorporation Date4 April 1990(34 years ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Daniel Avrom Green
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(1 year after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Hampstead Way
Hampstead Garden Suburb
London
NW11 7JL
Director NameLeslie Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1991(1 year after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address58 Wise Lane
Mill Hill
London
NW7 2RG
Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameMr Jeremy Francis
NationalityBritish
StatusClosed
Appointed02 September 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Irving Anthony Goldstein
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameMr Irving Anthony Goldstein
NationalityBritish
StatusResigned
Appointed04 April 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed26 January 1993(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 1996)
RoleCompany Director
Correspondence Address30 Albion Street
London
W2 2AX

Location

Registered AddressC/O Buchler Philips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
11 January 2000Receiver's abstract of receipts and payments (3 pages)
11 January 2000Receiver ceasing to act (1 page)
20 April 1999Receiver's abstract of receipts and payments (2 pages)
2 July 1998Administrative Receiver's report (7 pages)
2 July 1998Stat of affairs with form 3.10 (6 pages)
21 April 1998Appointment of receiver/manager (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 39-43 garman road london N17 0UR (1 page)
25 November 1997Full accounts made up to 31 August 1996 (17 pages)
30 April 1997Location of register of members (1 page)
30 April 1997Return made up to 04/04/97; full list of members (9 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
30 October 1996Secretary resigned (1 page)
7 October 1996Accounting reference date extended from 30/06/96 to 31/08/96 (1 page)
8 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996Director resigned (1 page)
28 August 1996Auditor's resignation (1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 May 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 1995Full accounts made up to 30 June 1995 (12 pages)
5 May 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 1995Full accounts made up to 30 June 1994 (12 pages)