Company NameRedford Financial Services Limited
Company StatusDissolved
Company Number02897951
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Nathan Redford
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Secretary NameMrs Sandra Carol Redford
NationalityBritish
StatusClosed
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Quinton Close
Beckenham
Kent
BR3 6RF
Director NameMr Jarnel Singh Grewal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(4 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 01 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameNeil Paul Dainton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1999(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 01 May 2007)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address77 Green Street
Chorleywood
Hertfordshire
WD3 5QS
Director NameAlastair Conway
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleIndependent Financial Advisors
Correspondence Address42 Southlands Drive
Wimbledon
London
SW19 5QH
Director NameClyde McDonald Young
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1999)
RoleIndependent Financial Advisers
Correspondence AddressPond Cottage
Rushlake Green
Heathfield
East Sussex
TN21 9QN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.redford.co.uk/
Telephone020 72242444
Telephone regionLondon

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£1,407
Current Liabilities£14,946

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
23 March 2006Return made up to 14/02/06; full list of members (7 pages)
6 December 2005Ad 14/06/05--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: 41-42 berners street london W1T 3NB (1 page)
10 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 February 2004Return made up to 14/02/04; full list of members (7 pages)
26 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
18 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
5 September 2001Auditor's resignation (1 page)
19 February 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2000Return made up to 14/02/00; full list of members (7 pages)
13 October 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
5 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
12 April 1999Director's particulars changed (1 page)
31 March 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
4 August 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
23 March 1998Return made up to 14/02/98; full list of members (7 pages)
8 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (5 pages)
23 December 1996Full accounts made up to 31 May 1996 (11 pages)
28 February 1996Return made up to 14/02/96; no change of members (5 pages)
17 January 1996Accounting reference date extended from 28/02 to 31/05 (1 page)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
24 March 1995Return made up to 14/02/95; full list of members (8 pages)