Company NameRedchip Communications (UK) Ltd.
Company StatusDissolved
Company Number03413232
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)
Dissolution Date5 March 2002 (22 years ago)

Business Activity

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

Directors

Director NameAngela Marie Reid
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RolePublic Relations
Correspondence AddressFlat 3
108 Edith Grove
London
Sw10
Secretary NameNicholas Anwyl Davies
NationalityBritish
StatusClosed
Appointed26 May 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 05 March 2002)
RoleManufacturer
Correspondence Address10 Shawfield Street
London
SW3 4BD
Secretary NameMaria Rachel Caccia-Birch
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 55 Onslow Gardens
South Kensington
London
SW7 3QF
Secretary NameCarl Smith
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Wickets Way
Ilford
Essex
IG6 3DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 12 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£68,666
Gross Profit£41,026
Net Worth£18,240
Cash£3,142
Current Liabilities£22,736

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
21 November 2000Registered office changed on 21/11/00 from: lancer square kensington church street london W8 4EH (1 page)
14 November 2000Full accounts made up to 31 July 1999 (9 pages)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
4 December 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
29 April 1999Full accounts made up to 31 July 1998 (10 pages)
21 August 1998Nc inc already adjusted 23/07/98 (1 page)
21 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1998Registered office changed on 20/07/98 from: 20-22 bedford row london WC1R 4JS (1 page)
20 July 1998New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
28 July 1997Incorporation (14 pages)