Company NameReddy Corporation Limited
DirectorsPauline Muldowney and Gopee Family Trust
Company StatusLiquidation
Company Number03301446
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Dharam Prakash Gopee
StatusCurrent
Appointed19 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Pauline Muldowney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameGopee Family Trust (Corporation)
StatusCurrent
Appointed19 September 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales
Director NameDayanand Prakash Gopee
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2002)
RoleAir Corporal
Correspondence Address135 Elmcroft Avenue
London
E11 2BS
Secretary NameRajiv Prakash Gopee
NationalityBritish
StatusResigned
Appointed12 February 1997(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Director NameMotilall Prakash Gopee
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2002)
RoleStudent
Correspondence Address135 Elmcroft Avenue
London
E11 2BS
Director NameGloria Rosemary Smillie
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2006)
RoleNurse
Correspondence Address108 Marvels Lane
Grove Park
London
SE12 9PG
Director NameMr Dharam Prakash Gopee
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Perry Vale
London
SE23 2JD
Director NameMrs Brinda Loky
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityMauritian
StatusResigned
Appointed07 March 2016(19 years, 1 month after company formation)
Appointment Duration7 months (resigned 08 October 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address169 Perry Vale
Forest Hill
London
SE23 2JD
Secretary NameThe Burman Partnership (Corporation)
StatusResigned
Appointed24 July 2002(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 October 2011)
Correspondence AddressPO Box 37847
169a Perry Vale
Forest Hill
London
SE23 2WE

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Societe Gopee Freres De Saint Pierre
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 October 2016 (7 years, 6 months ago)
Next Return Due20 October 2017 (overdue)

Charges

13 July 1999Delivered on: 29 July 1999
Persons entitled: Moneylink Finance LTD

Classification: Legal sub charge
Secured details: £50,000.00 plus further advances as may be required due from the company to the chargee.
Particulars: A legal charge dated 12TH june 1978 made between dharam prakash gopee and mrs kassiran prakash gopee in favour of woolwich equitable building society,. See the mortgage charge document for full details.
Outstanding
10 June 1999Delivered on: 21 June 1999
Persons entitled: Moneylink Finance Limited

Classification: Legal sub-charge
Secured details: £135,000 and all other monies due or to become due from the company to the chargee.
Particulars: Legal charge dated 10/06/99 relating to the property k/a 135 elmcroft avenue wanstead london eii 2BS t/n ngl 61425 with all buildings fixtures and fittings plant machinery and other equipment.
Outstanding
12 October 1998Delivered on: 1 November 1998
Persons entitled: Moneylink Finance Limited

Classification: Legal sub-charge
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Legal charge dated 4/12/86 against t/no NGL61425..legal charge dated 12/6/98 against t/no NGL61425. See the mortgage charge document for full details.
Outstanding

Filing History

28 March 2018Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018 (2 pages)
12 May 2017Order of court to wind up (4 pages)
12 May 2017Order of court to wind up (4 pages)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
15 November 2016Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
18 March 2016Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
11 February 2016Notice of termination of appointment of provisional liquidator (2 pages)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page)
8 October 2015Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
6 October 2015Appointment of provisional liquidator (6 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
23 October 2011Termination of appointment of The Burman Partnership as a secretary (1 page)
23 October 2011Termination of appointment of The Burman Partnership as a secretary (1 page)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
7 April 2010Compulsory strike-off action has been discontinued (1 page)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 April 2010Secretary's details changed for The Burman Partnership on 31 January 2010 (2 pages)
2 April 2010Secretary's details changed for The Burman Partnership on 31 January 2010 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
19 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Director appointed dharam prakash gopee (2 pages)
11 December 2008Director appointed dharam prakash gopee (2 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 June 2008Secretary's change of particulars / the burman partnership / 26/06/2008 (1 page)
26 June 2008Secretary's change of particulars / the burman partnership / 26/06/2008 (1 page)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
9 October 2007Compulsory strike-off action has been discontinued (1 page)
29 January 2007Return made up to 31/10/06; full list of members (2 pages)
29 January 2007Return made up to 31/10/06; full list of members (2 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2006Return made up to 31/10/05; full list of members (6 pages)
24 March 2006Return made up to 31/10/05; full list of members (6 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 November 2004Return made up to 31/10/04; full list of members (6 pages)
3 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Return made up to 31/10/02; no change of members (4 pages)
13 November 2002Return made up to 31/10/02; no change of members (4 pages)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 74A high street wanstead london E11 2RG (1 page)
1 May 2002Registered office changed on 01/05/02 from: 74A high street wanstead london E11 2RG (1 page)
7 March 2001Return made up to 13/01/01; full list of members (7 pages)
7 March 2001Return made up to 13/01/01; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Return made up to 13/01/00; full list of members (8 pages)
3 February 2000Return made up to 13/01/00; full list of members (8 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 13/01/99; full list of members (6 pages)
10 March 1999Return made up to 13/01/99; full list of members (6 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (3 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (3 pages)
1 November 1998Particulars of mortgage/charge (3 pages)
1 November 1998Particulars of mortgage/charge (3 pages)
21 September 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
21 September 1998Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
17 February 1998Return made up to 13/01/98; full list of members (6 pages)
17 February 1998Return made up to 13/01/98; full list of members (6 pages)
17 September 1997Registered office changed on 17/09/97 from: 135 elmcroft avenue london E11 2BS (1 page)
17 September 1997Registered office changed on 17/09/97 from: 135 elmcroft avenue london E11 2BS (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Registered office changed on 17/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
17 February 1997Registered office changed on 17/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
13 January 1997Incorporation (13 pages)
13 January 1997Incorporation (13 pages)