Redmile
Nottingham
Nottinghamshire
NG13 0GB
Director Name | Stephanie Walden |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Bowbridge Gardens Bottesford Nottingham Nottinghamshire NG13 0AZ |
Secretary Name | Stephanie Walden |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Bowbridge Gardens Bottesford Nottingham Nottinghamshire NG13 0AZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
31 January 2003 | Dissolved (1 page) |
---|---|
31 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Appointment of a voluntary liquidator (1 page) |
11 April 2001 | Statement of affairs (7 pages) |
11 April 2001 | Resolutions
|
7 March 2001 | Registered office changed on 07/03/01 from: the stableblock church corner redmile nottinghamshire NG13 0GB (1 page) |
23 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
15 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
23 May 1996 | Ad 03/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 1996 | Incorporation (10 pages) |