Company NameRedkey European Services (UK) Limited
Company StatusDissolved
Company Number03175511
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)
Previous NameDirect Communications (Promotions) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ghyll Royd
Ilkley
West Yorkshire
LS29 9TH
Secretary NameEric Russel Heaton
NationalityBritish
StatusClosed
Appointed26 April 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 09 October 2007)
RoleCompany Director
Correspondence AddressBriarfields
1 Cottingley Drive
Bingley
West Yorkshire
BD16 1ND
Secretary NamePatrick Anthony Horricks
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Stocks Hill
Menston
Ilkley
West Yorkshire
LS29 6ND
Director NameRobert Paul Jordan
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1996(7 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Court
Saxton
Tadcaster
North Yorkshire
LS24 9PY
Director NamePetrus Johannes Treodorus Kersten
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed14 April 1997(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressLieropsedijk 37
5711 Pn Someren
Holland
Secretary NameRobert Paul Jordan
NationalityEnglish
StatusResigned
Appointed11 June 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Court
Saxton
Tadcaster
North Yorkshire
LS24 9PY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
20 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
5 June 2006Accounts made up to 31 July 2005 (11 pages)
15 March 2006Return made up to 17/03/06; full list of members (7 pages)
15 November 2005Accounting reference date extended from 30/04/05 to 31/07/05 (1 page)
19 July 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
11 March 2005Return made up to 17/03/05; full list of members (9 pages)
15 October 2004Accounts made up to 30 April 2004 (11 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004Return made up to 17/03/04; full list of members (10 pages)
31 August 2003Accounts made up to 30 April 2003 (10 pages)
26 March 2003Return made up to 17/03/03; full list of members (8 pages)
4 December 2002Director resigned (1 page)
17 October 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
3 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/02
(8 pages)
22 November 2001Accounts made up to 30 April 2001 (11 pages)
16 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Accounts made up to 30 April 2000 (11 pages)
25 May 2000Return made up to 17/03/00; full list of members (6 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Accounts made up to 30 April 1999 (11 pages)
1 March 2000Secretary resigned (1 page)
17 May 1999Company name changed direct communications (promotion s) LIMITED\certificate issued on 18/05/99 (2 pages)
20 April 1999Return made up to 17/03/99; full list of members (6 pages)
3 November 1998Accounts made up to 30 April 1998 (10 pages)
23 March 1998Return made up to 17/03/98; full list of members (6 pages)
19 November 1997Accounts made up to 30 April 1997 (10 pages)
14 May 1997Ad 14/04/97--------- £ si 25@1=25 £ ic 100/125 (2 pages)
14 May 1997New director appointed (2 pages)
2 April 1997Return made up to 20/03/97; full list of members (6 pages)
27 November 1996New director appointed (2 pages)
30 August 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 31 corsham street london N1 6DR (1 page)
9 April 1996New secretary appointed (2 pages)
9 April 1996New director appointed (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Accounting reference date notified as 30/04 (1 page)
9 April 1996Secretary resigned (2 pages)
20 March 1996Incorporation (18 pages)