Company NameRedhead & White Limited
Company StatusDissolved
Company Number03261492
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 7 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameForestaid Limited

Business Activity

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

Directors

Director NameAdrian Gayler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 02 October 2001)
RoleBusiness Analyst
Correspondence AddressPO Box 71526
Jumairah Post Office
Dubai
U.A.E.
Director NameJanine Gayler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressPO Box 71526
Jumairah Post Office
Dubai
U.A.E.
Secretary NameJanine Gayler
NationalityBritish
StatusClosed
Appointed21 October 1996(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressPO Box 71526
Jumairah Post Office
Dubai
U.A.E.
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
26 April 2001Full accounts made up to 31 October 2000 (10 pages)
28 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Full accounts made up to 31 October 1999 (9 pages)
27 April 2000Registered office changed on 27/04/00 from: ground floor 14 thurlow road hampstead london NW3 5PL (1 page)
14 October 1999Return made up to 10/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 1999Full accounts made up to 31 October 1998 (8 pages)
19 January 1999Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 April 1998Full accounts made up to 31 October 1997 (8 pages)
25 February 1998Registered office changed on 25/02/98 from: 51 queen anne street london W1M 9FA (1 page)
14 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Ad 22/09/97--------- £ si 98@1 (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
18 November 1996Company name changed forestaid LIMITED\certificate issued on 19/11/96 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 120 east road london N1 6AA (1 page)
10 October 1996Incorporation (14 pages)