Beckenham
Kent
BR3 6RF
Secretary Name | Mrs Sandra Carol Redford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Quinton Close Beckenham Kent BR3 6RF |
Director Name | Mr Jarnel Singh Grewal |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Gunnersbury Avenue Ealing London W5 4HA |
Director Name | Neil Paul Dainton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 May 2007) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 77 Green Street Chorleywood Hertfordshire WD3 5QS |
Director Name | Alastair Conway |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Independent Financial Advisors |
Correspondence Address | 42 Southlands Drive Wimbledon London SW19 5QH |
Director Name | Clyde McDonald Young |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 1999) |
Role | Independent Financial Advisers |
Correspondence Address | Pond Cottage Rushlake Green Heathfield East Sussex TN21 9QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.redford.co.uk/ |
---|---|
Telephone | 020 72242444 |
Telephone region | London |
Registered Address | 64 Baker Street London W1U 7GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,407 |
Current Liabilities | £14,946 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2006 | Application for striking-off (1 page) |
23 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
6 December 2005 | Ad 14/06/05--------- £ si 13900@1=13900 £ ic 100/14000 (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 41-42 berners street london W1T 3NB (1 page) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members
|
20 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
10 January 2002 | Director resigned (1 page) |
18 September 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
5 September 2001 | Auditor's resignation (1 page) |
19 February 2001 | Return made up to 14/02/01; full list of members
|
17 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
13 October 1999 | Director resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 April 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 14/02/99; no change of members
|
7 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 August 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 14/02/98; full list of members (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
19 February 1997 | Return made up to 14/02/97; no change of members (5 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
28 February 1996 | Return made up to 14/02/96; no change of members (5 pages) |
17 January 1996 | Accounting reference date extended from 28/02 to 31/05 (1 page) |
4 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
24 March 1995 | Return made up to 14/02/95; full list of members (8 pages) |