Company NameRedrock Industries Limited
Company StatusDissolved
Company Number03030147
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

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

Directors

Director NameChike Samuel Madueke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityNigerian
StatusClosed
Appointed04 April 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 8 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address27b Toyin Street
Lagos
Pmb 21121
Negeria
Secretary NamePeter Osalor & Co (Corporation)
StatusClosed
Appointed12 September 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 03 December 2002)
Correspondence Address214 Romford Road
London
E7 9HY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM/S Peter Osalor & Co (Corporation)
StatusResigned
Appointed04 April 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2000)
Correspondence Address22 Eric Road
Chadwell Heath
Romford
Essex
RM6 6JJ

Location

Registered Address214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
19 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 September 2001New secretary appointed (2 pages)
18 September 2001Compulsory strike-off action has been discontinued (1 page)
13 September 2001Return made up to 07/03/01; full list of members (6 pages)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2001Secretary resigned (1 page)
20 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 June 1999Registered office changed on 20/06/99 from: 208 romford road london E7 9HY (1 page)
20 May 1999Return made up to 07/03/99; full list of members
  • 363(287) ‐ Registered office changed on 20/05/99
(6 pages)
20 January 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1998Return made up to 07/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1997Return made up to 07/03/97; full list of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 September 1996Return made up to 07/03/96; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: suite 10838 72 new bond street london W1Y 9DD (1 page)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)